(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2020/11/01 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/22 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
(AA01) Accounting reference date changed from 2014/12/31 to 2015/03/31
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/10/22 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/22 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/10/17 - the day secretary's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/10/17
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/17 from Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/10/17 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
|
(TM01) 2013/10/17 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/17 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/22 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/02
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/01/02
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/22 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/02
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed albion marketing services LIMITEDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/05/12
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2010/01/02
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/10/22 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/01/02 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/12 from Bath & West Buildings Lower Bristol Road Bath Avon BA2 3EG
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/01/02
filed on: 28th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/02/11 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/01/02
filed on: 3rd, November 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2008 to 02/01/2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/01/26. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/01/26. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/01/25 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/25 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/17 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/01/17 New secretary appointed;new director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/01/17 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/17 New secretary appointed;new director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/01/17 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/01/17 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/07 from: 31 corsham street london N1 6DR
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/07 from: 31 corsham street london N1 6DR
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, January 2007
| incorporation
|
|
(NEWINC) Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(17 pages)
|