TM01 |
Director's appointment terminated on 21st November 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(50 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, April 2023
|
accounts |
Free Download
(50 pages)
|
AP01 |
New director was appointed on 13th February 2023
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom on 15th February 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)
|
TM01 |
Director's appointment terminated on 25th November 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2022
filed on: 21st, 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 10th June 2022 to C/O Toucan Energy 1 Long Lane London SE1 4PG
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 17th, May 2022
|
accounts |
Free Download
(47 pages)
|
TM02 |
Secretary's appointment terminated on 25th March 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 10th December 2021
filed on: 27th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(43 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 9th October 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 9th October 2020
filed on: 20th, October 2020
|
persons with significant control |
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 16th October 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 25th July 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(38 pages)
|
MR01 |
Registration of charge 101342110002, created on 20th December 2017
filed on: 3rd, January 2018
|
mortgage |
Free Download
(49 pages)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 27th, July 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101342110001, created on 25th July 2016
filed on: 27th, July 2016
|
mortgage |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 32898368.00 GBP
filed on: 20th, June 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2016
|
incorporation |
Free Download
|