TM01 |
Director's appointment terminated on 9th January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Gay Street Bath BA1 2PA England on 26th January 2023 to 55 Ludgate Hill London EC4M 7JW
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom on 25th May 2022 to 30 Gay Street Bath BA1 2PA
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 103775630005 in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom on 16th October 2020 to C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th July 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th April 2019 secretary's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 14th March 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom on 14th March 2019 to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103775630001 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103775630004 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103775630003 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103775630002 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 4th May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th May 2018
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 25th May 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103775630005, created on 25th May 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(43 pages)
|
AP03 |
On 25th May 2017, company appointed a new person to the position of a secretary
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2017
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th June 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 7th June 2017 to Mountbatten House Grosvenor Square Southampton SO15 2JU
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103775630003, created on 20th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 103775630002, created on 20th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 103775630004, created on 20th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 103775630001, created on 20th January 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 15th September 2016: 1.00 GBP
capital
|
|