AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 38 Exchange Street Norwich NR2 1AX. Change occurred on November 16, 2023. Company's previous address: 59 st. Benedicts Street Norwich Norfolk NR2 4PQ.
filed on: 16th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to January 30, 2022 (was January 31, 2022).
filed on: 28th, October 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to January 30, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on November 27, 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 14th, June 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 2, 2012 director's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 2, 2012 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 2, 2012 secretary's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2012. Old Address: 104 Glenmore Gardens Norwich Norfolk NR3 2RW England
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 21st, October 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 13, 2011. Old Address: 28 Hawthorne Avenue Norwich Norfolk NR6 6LE
filed on: 13th, June 2011
|
address |
Free Download
(1 page)
|
CH03 |
On June 13, 2011 secretary's details were changed
filed on: 13th, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On June 13, 2011 director's details were changed
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 21st, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 2nd, August 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 27th, May 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 23rd, May 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to April 21, 2008 - Annual return with full member list
filed on: 21st, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 09/08/07 from: park farm dereham road bawdeswell dereham norfolk NR20 4AA
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/07 from: park farm dereham road bawdeswell dereham norfolk NR20 4AA
filed on: 9th, August 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 16th, November 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 16th, November 2006
|
accounts |
Free Download
(3 pages)
|
288b |
On June 21, 2006 Secretary resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 21, 2006 Secretary resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On April 26, 2006 New secretary appointed
filed on: 26th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 26, 2006 New secretary appointed
filed on: 26th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 6, 2006 New director appointed
filed on: 6th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On April 6, 2006 Director resigned
filed on: 6th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On April 6, 2006 Director resigned
filed on: 6th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On April 6, 2006 Director resigned
filed on: 6th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On April 6, 2006 New director appointed
filed on: 6th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On April 6, 2006 Director resigned
filed on: 6th, April 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 3, 2006 - Annual return with full member list
filed on: 3rd, February 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 13th, October 2005
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2005
filed on: 13th, October 2005
|
accounts |
Free Download
(3 pages)
|
288a |
On May 3, 2005 New secretary appointed
filed on: 3rd, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2005 New secretary appointed
filed on: 3rd, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
363s |
Period up to April 28, 2005 - Annual return with full member list
filed on: 28th, April 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to April 28, 2005 - Annual return with full member list
filed on: 28th, April 2005
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/04/04 from: 3 fullwoods mews bevenden street london N1 6BF
filed on: 16th, April 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/04 from: 3 fullwoods mews bevenden street london N1 6BF
filed on: 16th, April 2004
|
address |
Free Download
(1 page)
|
288b |
On February 19, 2004 Director resigned
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On February 19, 2004 Director resigned
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 11, 2004 New director appointed
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 11, 2004 New director appointed
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 11, 2004 New director appointed
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 11, 2004 New director appointed
filed on: 11th, February 2004
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ckd productions LTDcertificate issued on 29/01/04
filed on: 29th, January 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ckd productions LTDcertificate issued on 29/01/04
filed on: 29th, January 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2004
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2004
|
incorporation |
Free Download
(7 pages)
|