(AA) Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(28 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, August 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, August 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP, 500000.00 EUR is the capital in company's statement on Saturday 30th November 2019
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Friday 4th October 2019) of a secretary
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 13th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th September 2019.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on Wednesday 12th June 2019. Company's previous address: Suite 609, Clarendon Enterprise Centre Ltd Riverbank House, 4th - 7th Floors 1 Putney Bridge Approach London SW6 3BQ England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Sunday 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 609, Clarendon Enterprise Centre Ltd Riverbank House, 4th - 7th Floors 1 Putney Bridge Approach London SW6 3BQ. Change occurred on Friday 20th April 2018. Company's previous address: 1 Kings Avenue London N21 3NA.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th March 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th March 2016.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th January 2016.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 30th June 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Sunday 30th June 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 30th June 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Saturday 31st December 2011
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2012 to Saturday 30th June 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th April 2012 from 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 24th April 2012) of a secretary
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 24th April 2012) of a secretary
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed novibet LIMITEDcertificate issued on 30/03/12
filed on: 30th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed logflex LIMITEDcertificate issued on 04/01/12
filed on: 4th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 4th January 2012
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 31st January 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 13th October 2009.
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/10/2009 from 788-790 finchley road london NW11 7TJ
filed on: 2nd, October 2009
| address
|
Free Download
(1 page)
|
(288b) On Friday 2nd October 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, May 2009
| incorporation
|
Free Download
(12 pages)
|