(CS01) Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 8th Apr 2023. New Address: 148 Bifolddoorcompanyuk.Co.Uk Limited Crankhall Lane Wednesbury WS10 0ED. Previous address: Social Economy House Victoria Street West Bromwich B70 8ET England
filed on: 8th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108509180001, created on Fri, 25th Mar 2022
filed on: 28th, March 2022
| mortgage
|
Free Download
(56 pages)
|
(AP01) On Wed, 3rd Nov 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 3rd Nov 2021: 2.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 27th Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 27th Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 27th Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jul 2019. New Address: Social Economy House Victoria Street West Bromwich B70 8ET. Previous address: 5 Albany Road Coventry CV5 6JQ England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 9th Jun 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 20th Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
|