(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(15 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 11th March 202275588.00 GBP
filed on: 20th, September 2023
| capital
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Monday 31st July 2023) of a secretary
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 30th July 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th July 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 21st, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Monday 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 75598.00 GBP is the capital in company's statement on Monday 8th February 2016
filed on: 11th, March 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 6th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) 75588.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st December 2013 (was Monday 31st March 2014).
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, March 2014
| resolution
|
Free Download
(25 pages)
|
(SH01) 75588.00 GBP is the capital in company's statement on Monday 10th March 2014
filed on: 25th, March 2014
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 12th March 2014 from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Friday 7th June 2013
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 7th March 2013 from Icon Business Centre Lake View Drive Annesley Nottingham NG15 0DT England
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 30th, July 2012
| resolution
|
Free Download
(3 pages)
|
(SH01) 687.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 30th, July 2012
| capital
|
Free Download
(4 pages)
|
(CH03) On Wednesday 6th June 2012 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 18th June 2012 from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 18th January 2011
filed on: 16th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, February 2011
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th June 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2010
| resolution
|
Free Download
(31 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2009, originally was Wednesday 30th June 2010.
filed on: 28th, October 2009
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 27th October 2009 from Hollycrest 43 Wroslyn Road Freeland Witney Oxfordshire OX29 8HJ England
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 22nd October 2009) of a secretary
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 15th October 2009
filed on: 22nd, October 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mjw computer parts LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 22nd October 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 22nd October 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2009
| incorporation
|
Free Download
(18 pages)
|