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)
|