(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th March 2018
filed on: 9th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit, 846,, 19-21 Crawford Street London W1H 1PJ England on 15th June 2017 to Suit 179,, 372, Old Street London EC1V 9LT
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 39 56 Tavistock Place London WC1H 9RG England on 24th May 2017 to Unit, 846,, 19-21 Crawford Street London W1H 1PJ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2016
filed on: 23rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2016
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 846 19-21 Crawford Street London W1H 1PJ on 2nd September 2016 to Unit 39 56 Tavistock Place London WC1H 9RG
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th July 2015: 2540002.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2014
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2014: 2445002.00 GBP
capital
|
|
(AA) Small company accounts made up to 28th February 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st February 2014: 2540002.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 39 56 Tavistock Place London Uk WC1H 9RG on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lakeheath investments LTDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 28th February 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Unit 39 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Unit 846 19-21, Crawford Street, London, W1H 1PJ, United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Unit 846 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 29th February 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 28th February 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed macy investments LTDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Unit 846, 19-21 Crawford Street, London, W1H 1PJ on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2011
filed on: 6th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th February 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed miltrex investments LIMITEDcertificate issued on 01/02/10
filed on: 1st, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 7th December 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, January 2010
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, January 2010
| change of name
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 28th February 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(13 pages)
|
(288c) Director's change of particulars
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 1000/3000000/02/09
filed on: 30th, April 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 23rd March 2009 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 29th February 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(8 pages)
|