(AP01) On February 15, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 15, 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on February 26, 2024
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, February 2024
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 21, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 9th, May 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) On February 13, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 25, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Toucan Energy 1 Long Lane London SE1 4PG on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On October 9, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE on October 16, 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 25, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 28, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 28, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH03) On April 30, 2019 secretary's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 15, 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to March 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 6, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On May 25, 2017 - new secretary appointed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 25, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 25, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG England to Mountbatten House Grosvenor Square Southampton SO15 2JU on June 7, 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, December 2016
| incorporation
|
Free Download
(35 pages)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 9, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 9, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 9, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nile House Nile Street Brighton BN1 1HW England to Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 14, 2016
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Ost Energy Limited Nile House Nile Street Brighton BN1 1HW United Kingdom to Nile House Nile Street Brighton BN1 1HW on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(8 pages)
|