CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 24, 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 20, 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 10, 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2022
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Conscious Accounting Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghmshire MK9 2UB England to 2 Conscious Accounting Station Road Leighton Buzzard LU7 2NA on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Conscious Accounting Station Road Leighton Buzzard LU7 2NA England to Conscious Accounting 2 Station Road Leighton Buzzard LU7 2NA on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2017
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 226 186 st. Albans Road Watford WD24 4AS United Kingdom to Conscious Accounting Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghmshire MK9 2UB on March 20, 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2017
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2017
|
incorporation |
Free Download
(11 pages)
|