(CS01) Confirmation statement with no updates Friday 15th March 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, March 2024
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Wednesday 20th December 2023.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 19th December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th December 2023.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 19th April 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 15th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 11th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on Wednesday 11th July 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 450.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 450.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 15th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th March 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 23rd, August 2012
| document replacement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th May 2011.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2011
| capital
|
Free Download
(2 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Monday 25th April 2011
filed on: 12th, May 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, May 2011
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on Friday 8th April 2011.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lj capital (hadley) LIMITEDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 25th March 2011
change of name
|
|
(NEWINC) Company registration
filed on: 15th, March 2011
| incorporation
|
Free Download
(22 pages)
|