(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Second Floor 150-151 Fleet Street London EC4A 2DQ United Kingdom on Wed, 21st Jul 2021 to 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 21st, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from Second Floor 4 - 5 Gough Square London EC4A 3DE on Fri, 9th Aug 2019 to Second Floor 150-151 Fleet Street London EC4A 2DQ
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(26 pages)
|
(TM02) Secretary's appointment terminated on Fri, 4th May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 21st Dec 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 21st Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 1000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(25 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from Third Floor 15 Poland Street London W1F 8QE on Mon, 30th Mar 2015 to Second Floor 4 - 5 Gough Square London EC4A 3DE
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to Tue, 23rd Jun 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to Wed, 13th Aug 2008 with complete member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2007
filed on: 16th, April 2008
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed camfunds uk LIMITEDcertificate issued on 18/03/08
filed on: 18th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Mon, 3rd Mar 2008 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 10th Aug 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 10th Aug 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 2nd Jul 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Jul 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Jul 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 2nd Jul 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: 55 gower street london WC1E 6HQ
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: 55 gower street london WC1E 6HQ
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New secretary appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Feb 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New secretary appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/07 from: 160 queen victoria street london EC4V 4QQ
filed on: 27th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/07 from: 160 queen victoria street london EC4V 4QQ
filed on: 27th, February 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, February 2007
| resolution
|
Free Download
|
(123) £ nc 1000/1000000 16/02/07
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/1000000 16/02/07
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ibis (993) LIMITEDcertificate issued on 26/01/07
filed on: 26th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ibis (993) LIMITEDcertificate issued on 26/01/07
filed on: 26th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(38 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(38 pages)
|