(MA) Memorandum and Articles of Association
filed on: 29th, February 2024
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 15th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 168 Church Road Hove East Sussex BN3 2DL. Change occurred on Tuesday 27th February 2024. Company's 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) Resolution adopting the Articles of Association
filed on: 23rd, February 2024
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th December 2023.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, April 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Monday 13th February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Change occurred on Wednesday 15th February 2023. Company's previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th July 2022.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Toucan Energy 1 Long Lane London SE1 4PG. Change occurred on Thursday 9th June 2022. Company's previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on Friday 25th March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's details were changed on Friday 9th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on Friday 16th October 2020. Company's 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) Director's appointment was terminated on Saturday 25th July 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th January 2020.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Wednesday 1st July 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 25th, November 2015
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 16th, November 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on Friday 26th June 2015. Company's previous address: C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 1st September 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2314454.00 GBP is the capital in company's statement on Friday 27th June 2014
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On Friday 27th June 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th June 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th September 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT. Change occurred on Tuesday 30th September 2014. Company's previous address: C/O Quintas Energy Berkeley Square House First Floor Berkeley Square London W1J 6BD.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, August 2014
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, August 2014
| resolution
|
|
(AP04) Appointment (date: Friday 27th June 2014) of a secretary
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Berkeley Square House First Floor Berkeley Square London W1J 6BD. Change occurred on Thursday 24th July 2014. Company's previous address: Luminous House 300 South Row Milton Keynes Bucks MK9 2FR United Kingdom.
filed on: 24th, July 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 27th June 2014
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th June 2014
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|