(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 30/11/20
filed on: 16th, December 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, December 2020
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 16th December 2020: 750002.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place 3rd Floor London SW1Y 4AR England on 24th September 2020 to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, September 2020
| incorporation
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3rd Floor 14 Waterloo Place London SW1Y 4AR England on 27th July 2020 to 14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place 3rd Floor London SW1Y 4AR
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 6th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 25th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 23 Hanover Square London W1S 1JB United Kingdom at an unknown date to 14 Waterloo Place 3rd Floor London SW1Y 4AR
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 14 Waterloo Place 3rd Floor London SW1Y 4AR United Kingdom at an unknown date to 3rd Floor 14 Waterloo Place London SW1Y 4AR
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 3rd Floor 14 Waterloo Place London SW1Y 4AR at an unknown date
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, June 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th June 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th April 2017: 1275002.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, May 2017
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 3rd, May 2017
| resolution
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 13th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Hanover Square London W1S 1JB on 23rd January 2017 to 3rd Floor 14 Waterloo Place London SW1Y 4AR
filed on: 23rd, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 28th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th March 2016: 2550000.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT United Kingdom at an unknown date to 23 Hanover Square London W1S 1JB
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 29th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2015: 2550000.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Fitzhardinge Street London W1H 6EE on 23rd March 2015 to 23 Hanover Square London W1S 1JB
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 4th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th September 2014: 1500000.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2014: 2550000.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT at an unknown date
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Quintas Energy Uk Limited 2Nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England at an unknown date to C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, January 2014
| resolution
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 1500000.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 15th, April 2013
| resolution
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2nd April 2013: 792000.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|