MA |
Articles and Memorandum of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(20 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Feb 2024. New Address: 168 Church Road Hove East Sussex BN3 2DL. Previous address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Dec 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Wed, 15th Feb 2023. New Address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Nov 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Jun 2022. New Address: C/O Toucan Energy 1 Long Lane London SE1 4PG. Previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
TM02 |
Fri, 25th Mar 2022 - the day secretary's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Fri, 9th Oct 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Previous address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Jul 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, November 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jun 2015. New Address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE. Previous address: C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 2.00 GBP
capital
|
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Nov 2014. New Address: C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London. Previous address: Luminous House, 300 South Row Milton Keynes MK9 2FR
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Oct 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 16th Oct 2014 - the day secretary's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 16th Oct 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Oct 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 22nd Aug 2014. New Address: Luminous House, 300 South Row Milton Keynes MK9 2FR. Previous address: Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 12th Aug 2014 - the day secretary's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 12th Aug 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|