AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2019
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Sep 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Fleetcor PO Box 1463 White Hill House Windmill Hill Swindon Wiltshire SN5 6PS England at an unknown date to 64-65 Vincent Square London SW1P 2NU
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 64-65 Vincent Square London SW1P 2NU England at an unknown date to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 64-65 Vincent Square London SW1P 2NU.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Feb 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Epyx Limited Heath Farm Hampton Lane Meriden Coventry Warwickshire CV7 7LL at an unknown date to C/O Fleetcor PO Box 1463 White Hill House Windmill Hill Swindon Wiltshire SN5 6PS
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Heath Farm House Hampton Lane Meriden Coventry Warwickshire CV7 7LL on Tue, 21st Oct 2014 to Po Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Mar 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 17th Oct 2013, company appointed a new person to the position of a secretary
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Oct 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Nov 2010. Old Address: 41 Church Street Birmingham West Midlands B3 2RT
filed on: 30th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 20th Nov 2009 secretary's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, August 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed twp (newco) 52 LIMITEDcertificate issued on 25/07/08
filed on: 24th, July 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Mon, 21st Jul 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th Jul 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 1st Jul 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 1st Jul 2008 Secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(19 pages)
|