AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 21st July 2023: 3.98 GBP
filed on: 10th, August 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th July 2023: 3.89 GBP
filed on: 10th, August 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th April 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Long Barn Church Road Toft Cambridge CB23 2RF on 7th November 2022 to Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 28th September 2021: 3.82 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 28th September 2021
filed on: 15th, October 2021
| capital
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th November 2019 secretary's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, December 2018
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2018
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th March 2018: 3.60 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 16th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2017: 3.10 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 20th December 2017
filed on: 15th, January 2018
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2013
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cambridge design partnership (GB) LIMITEDcertificate issued on 12/03/09
filed on: 12th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th February 2009 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 14th January 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(16 pages)
|