AA |
Accounts for a small company made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-04-23 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-06-21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-12-11 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 30th, June 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-01
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 2018-06-29
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-21
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-18
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-01
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from 2017-03-31 to 2017-06-30
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-09-19
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to Units 18 & 19 Monkspath Buisness Park Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ on 2017-04-21
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, February 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 9th, February 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091805300001, created on 2017-01-23
filed on: 23rd, January 2017
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-08-18 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 45200.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-12-04: 45200.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Wb Timber Innovations Ltd Old Station Road Hampton in Arden B92 0HB United Kingdom to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 2014-08-18
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of removal of pre-emption rights, Resolution of varying share rights or name
filed on: 18th, December 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 100.00 GBP
capital
|
|