MA |
Memorandum and Articles of Association
filed on: 28th, February 2024
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2024
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, 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 Monday 19th February 2024
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st November 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 8th, April 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 13th February 2023.
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 Wednesday 15th February 2023
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th November 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2022.
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 Thursday 9th June 2022
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 16th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on Friday 25th March 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE England to Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square London E14 9GE at an unknown date
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on Friday 9th October 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 19th, 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 Canary Wharf London E14 9GE England to C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE on Friday 16th October 2020
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 25th July 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(27 pages)
|
AD02 |
Location of register of charges has been changed from C/O Quintas Enerty Uk Ltd Suite C, 3rd Floor, 3 Harbour Exchange Square Canary Wharf, London E14 9GE England to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE at an unknown date
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 6th June 2016
|
capital |
|
CH04 |
Secretary's details were changed on Wednesday 16th December 2015
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Quintas Enerty Uk Ltd Suite C, 3rd Floor, 3 Harbour Exchange Square Canary Wharf, London E14 9GE at an unknown date
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(25 pages)
|
AUD |
Auditor's resignation
filed on: 19th, February 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on Wednesday 23rd December 2015
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AP04 |
On Wednesday 16th December 2015 - new secretary appointed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th December 2015.
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wirsol Solar Uk Limited Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom to Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU on Friday 9th January 2015
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
|
incorporation |
Free Download
(23 pages)
|