(CS01) Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2023/03/17
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15-19 Baker's Row London EC1R 3DG England on 2022/10/13 to 7 Savoy Court London WC2R 0EX
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed neon adventures LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/04/27
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2020/07/01
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/12.
filed on: 12th, June 2020
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2018/10/03, company appointed a new person to the position of a secretary
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2018/10/02
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/07/01.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/31
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England on 2017/11/08 to 15-19 Baker's Row London EC1R 3DG
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O First Floor 44 Great Marlborough Street London W1F 7JL on 2017/06/07 to Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/29
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44 Great Marlborough Street Floor 1 London W1F 7JL England on 2015/12/01 to C/O First Floor 44 Great Marlborough Street London W1F 7JL
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/08/05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/02/06
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hanover House 14 Hanover Square London W1S 1HP on 2015/01/30 to 44 Great Marlborough Street Floor 1 London W1F 7JL
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015/01/30, company appointed a new person to the position of a secretary
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2014/12/31 from 2014/11/30
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/29
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(NEWINC) Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(18 pages)
|