AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed alob LIMITEDcertificate issued on 20/03/23
filed on: 20th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on April 16, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 1, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Munster Road London SW6 4ER to Unit D2 Tannery House Tannery Lane Send Surrey GU23 7EF on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AP03 |
On November 1, 2014 - new secretary appointed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 20, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 15, 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 15, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 15, 2010 with full list of members
filed on: 31st, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 31st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2009. Old Address: Middlewood, Steels Lane Oxshott Leatherhead Surrey KT22 0QH
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 75E cornwall gardens london SW7 4AZ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 75E cornwall gardens london SW7 4AZ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 18, 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 18, 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: reddings farm, 38 sandy lane long crendon aylesbury bucks HP18 9ED
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: reddings farm, 38 sandy lane long crendon aylesbury bucks HP18 9ED
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On May 10, 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 10, 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to February 27, 2007 (Director resigned)
annual return
|
|
288a |
On February 20, 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 20, 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(16 pages)
|