CS01 |
Confirmation statement with no updates Friday 31st May 2024
filed on: 11th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 31st May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed l & neo properties LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
TM01 |
Director appointment termination date: Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Solar House 282 Chase Road London N14 6NZ
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th February 2013.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th February 2013.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2012
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|