(MR04) Charge 084449040012 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084449040010 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084449040011 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084449040009 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084449040013, created on Thursday 22nd June 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(73 pages)
|
(AA) Full accounts data made up to Tuesday 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084449040012, created on Monday 15th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(68 pages)
|
(AA) Full accounts data made up to Sunday 31st May 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 084449040006 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084449040008 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084449040011, created on Wednesday 5th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(125 pages)
|
(AA) Full accounts data made up to Thursday 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS to 401 Faraday Faraday Street Birchwood Warrington WA3 6GA on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 4th May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084449040010, created on Wednesday 28th March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Wednesday 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084449040002 satisfaction in full.
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084449040004 satisfaction in full.
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084449040001 satisfaction in full.
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084449040007 satisfaction in full.
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084449040003 satisfaction in full.
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, August 2017
| incorporation
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084449040009, created on Thursday 6th July 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
(AA) Full accounts data made up to Tuesday 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st May 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 084449040008, created on Wednesday 19th August 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, May 2015
| resolution
|
Free Download
|
(SH01) 9280947.00 GBP is the capital in company's statement on Friday 1st May 2015
filed on: 22nd, May 2015
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2015
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(MR04) Charge 084449040005 satisfaction in full.
filed on: 15th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084449040006, created on Friday 1st May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 084449040007, created on Friday 1st May 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 9211197.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AA) Group of companies' accounts made up to Saturday 31st May 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(31 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS to St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st May 2013, originally was Friday 30th May 2014.
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(9 pages)
|
(CH03) On Wednesday 6th November 2013 secretary's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 26th March 2014 secretary's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shellco 138 LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd October 2013
change of name
|
|
(AP01) New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 8th November 2013 - new secretary appointed
filed on: 8th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th May 2014. Originally it was Monday 31st March 2014
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 9211197.00 GBP is the capital in company's statement on Thursday 27th June 2013
filed on: 15th, July 2013
| capital
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2013
| resolution
|
Free Download
(57 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, July 2013
| resolution
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084449040005
filed on: 11th, July 2013
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 084449040004
filed on: 27th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084449040002
filed on: 27th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084449040001
filed on: 27th, June 2013
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084449040003
filed on: 27th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(19 pages)
|