(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 2HE England to 107 Penn Hill Road Bath BA1 3RU on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerst BA1 1HE England to 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 2HE on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA England to 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerst BA1 1HE on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 282 Englishcombe Lane Bath BA2 2ES England to 1 C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA England to 282 Englishcombe Lane Bath BA2 2ES on March 3, 2017
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Acer Accountancy Ltd Green Park Offices James Street West Bath Somerset BA1 2BU to C/O Acer Accountancy Ltd 1 Queen Square Bath BA1 2HA on May 20, 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 18, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 19, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(7 pages)
|