(MA) Articles and Memorandum of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom on 19th February 2024 to 168 Church Road Hove East Sussex BN3 2DL
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102698120004, created on 15th February 2024
filed on: 16th, February 2024
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director's appointment terminated on 21st November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 102698120003 in full
filed on: 2nd, September 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 9th, May 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom on 15th February 2023 to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(2 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 10th June 2022 to C/O Toucan Energy 1 Long Lane London SE1 4PG
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(17 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 27th July 2020
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 30th April 2019 secretary's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 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)
|
(MR04) Satisfaction of charge 102698120001 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 102698120002 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th May 2018
filed on: 6th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small company accounts made up to 31st December 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 6th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102698120003, created on 25th May 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(42 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)
|
(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)
|
(TM01) Director's appointment terminated on 25th May 2017
filed on: 9th, 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)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th June 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(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 102698120002, created on 20th January 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 102698120001, created on 20th January 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2016
| incorporation
|
Free Download
(48 pages)
|
(AA01) Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|