(TM01) Director appointment termination date: 2024-01-09
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-23
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-01-26 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Gay Street Bath BA1 2PA England to 55 Ludgate Hill London EC4M 7JW on 2023-01-26
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-13
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 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 30 Gay Street Bath BA1 2PA on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-13
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 101811750003 in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020-10-13
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-09 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 2020-10-16
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-25
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-28
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-28
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-01-28
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2019-04-30 secretary's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-04-30 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-30 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-13
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-03-12
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 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 2019-03-14
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101811750002 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 101811750001 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 25th, July 2018
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control 2018-05-04
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-15
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-04
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2017-09-06
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 101811750003, created on 2017-05-25
filed on: 14th, June 2017
| mortgage
|
Free Download
(43 pages)
|
(AP03) On 2017-05-25 - new secretary appointed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-25
filed on: 9th, June 2017
| officers
|
Free Download
|
(AP01) New director was appointed on 2017-05-25
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-25
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-25
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-25
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-07
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2017-06-07
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101811750002, created on 2016-08-10
filed on: 11th, August 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 101811750001, created on 2016-06-10
filed on: 20th, June 2016
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(42 pages)
|
(AA01) Current accounting period shortened from 2017-05-31 to 2016-12-31
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|