MA |
Articles and Memorandum of Association
filed on: 28th, February 2024
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2024
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Feb 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom on Mon, 19th Feb 2024 to 168 Church Road Hove East Sussex BN3 2DL
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Nov 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 8th, April 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom on Wed, 15th Feb 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 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Nov 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2022 new director was appointed.
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 Fri, 10th Jun 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 Thu, 31st Dec 2020
filed on: 16th, May 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Mar 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Fri, 9th Oct 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 19th, 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 Fri, 16th Oct 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 Sat, 25th Jul 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Jan 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jan 2020 new director was appointed.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 12th, April 2017
|
accounts |
Free Download
|
CH04 |
Secretary's name changed on Wed, 1st Jul 2015
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 139143.00 GBP
filed on: 1st, February 2016
|
capital |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT on Fri, 26th Jun 2015 to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 10.00 GBP
|
capital |
|
AP01 |
On Fri, 14th Nov 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Nov 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wirsol Solar Uk Limited Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom on Wed, 3rd Dec 2014 to C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT
filed on: 3rd, December 2014
|
address |
Free Download
(2 pages)
|
AP04 |
On Fri, 14th Nov 2014, company appointed a new person to the position of a secretary
filed on: 3rd, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Nov 2014
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jul 2014 director's details were changed
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Aug 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 10.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 22nd, May 2014
|
accounts |
Free Download
(1 page)
|