SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2017
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2017
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 16 the Pinnacle 50 Gomer Street Willenhall West Midlands WV13 2NW. Change occurred on Wednesday 29th June 2016. Company's previous address: 98a High Street Potters Bar Hertfordshire EN6 5AT England.
filed on: 29th, June 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 10th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 98a High Street Potters Bar Hertfordshire EN6 5AT. Change occurred on Thursday 17th March 2016. Company's previous address: C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on Monday 12th October 2015. Company's previous address: C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England.
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Change occurred on Friday 24th July 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN.
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on Monday 2nd February 2015. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jaraslav kapusta LTDcertificate issued on 27/01/15
filed on: 27th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd July 2014
|
capital |
|
CERTNM |
Company name changed jaraslaw kapusta LTDcertificate issued on 11/06/13
filed on: 11th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 10th June 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Monday 10th June 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2013
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|