AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 16, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control April 4, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 29, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 15, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On October 15, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 16, 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN. Change occurred on November 12, 2015. Company's previous address: Unit 3-4 Invicta Park Sandpit Road Dartford Kent DA1 5BU.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 12, 2015: 4.00 GBP
capital
|
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 13, 2013: 4.00 GBP
capital
|
|
CERTNM |
Company name changed london bifold holdings LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on August 1, 2013 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to January 31, 2014
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(45 pages)
|