(CS01) Confirmation statement with no updates 2023/11/01
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed west & co accountants LIMITEDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/01
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/01
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/13. New Address: Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA. Previous address: 46 Church Lane Backwell Bristol BS48 3PQ
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/01
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/19
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/01 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: 2015/02/06. New Address: 46 Church Lane Backwell Bristol BS48 3PQ. Previous address: C/O Jongor Limited Unit G Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/01 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|
(CH03) On 2014/12/01 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/30.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/06/30 from 10 Perry Road Long Ashton Bristol North Somerset BS41 9FE
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/01 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/11/01 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/11/01 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/11/01 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed classique photography LTDcertificate issued on 15/02/10
filed on: 15th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/01 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/01/24 with shareholders record
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 29th, August 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/06/2008 from 14 parkwood close, whitchurch bristol avon BS14 0EA
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/09 with shareholders record
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/09 with shareholders record
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bristol payroll solutions limite dcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bristol payroll solutions limite dcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(12 pages)
|