TM01 |
Director's appointment was terminated on November 21, 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 8th, April 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Change occurred on February 15, 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)
|
AP01 |
On February 13, 2023 new director was appointed.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 18, 2022 new director was appointed.
filed on: 20th, 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 June 9, 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 December 31, 2020
filed on: 16th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on March 25, 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
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)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 27th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(16 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 9, 2020
filed on: 19th, October 2020
|
persons with significant control |
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 October 16, 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)
|
AD01 |
New registered office address C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on October 16, 2020. Company's previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE England.
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2020
filed on: 30th, January 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)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 085235580002, created on December 20, 2017
filed on: 4th, January 2018
|
mortgage |
Free Download
(73 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 20, 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 20, 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 085235580001, created on July 25, 2016
filed on: 29th, July 2016
|
mortgage |
Free Download
(64 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(26 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 10, 2014
filed on: 9th, January 2016
|
document replacement |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 1.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on July 1, 2015
filed on: 6th, January 2016
|
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 December 31, 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 June 26, 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)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 10th, December 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On August 26, 2014 new director was appointed.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 26, 2014 new director was appointed.
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 September 29, 2014. Company's previous address: Dauntsey House 4B Frederick's Place Old Jewry London EC2R 8AB.
filed on: 29th, September 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2014
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 26, 2014) of a secretary
filed on: 24th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2014
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
|
incorporation |
Free Download
(31 pages)
|