Company NameFancy Dress Dotcom Limited
Company StatusActive
Company Number04293645
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NameAbscissa.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Emma Michelle Angel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngels Costumes Garrick Road
London
NW9 6AA
Director NameMr Morris Timothy Angel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngels Costumes Garrick Road
London
NW9 6AA
Director NameMr Geoffrey James Marx
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAngels Costumes Garrick Road
London
NW9 6AA
Secretary NameMr Geoffrey James Marx
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressAngels Costumes Garrick Road
London
NW9 6AA
Director NameMr David Mark Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion House
Kennet Side
Newbury
Berkshire
RG14 5PX
Director NameMrs Sandra Jane Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion House
Kennet Side
Newbury
Berkshire
RG14 5PX
Secretary NameMrs Sandra Jane Lewis
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion House
Kennet Side
Newbury
Berkshire
RG14 5PX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteabscissa.com
Telephone01635 524777
Telephone regionNewbury

Location

Registered Address1 Garrick Road
London
NW9 6AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1David Mark Lewis
50.00%
Ordinary
1.3k at £1Sandra Jane Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,326,985
Cash£905,540
Current Liabilities£877,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

30 July 2018Delivered on: 31 July 2018
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: 4.1 the chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges ( to the extent not validly or effectively charged by way of legal mortgage under clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges the assets detailed in schedule 1;:. schedule 1 – fixed charges. (A) its real property other than specified real property;. (H) all its intellectual property.
Outstanding
24 April 2018Delivered on: 27 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2005Delivered on: 23 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 2011Delivered on: 22 June 2011
Satisfied on: 14 December 2013
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of the Royal Bank of Scotland PLC as Trustee of the Scottish Widows Investment Partnership Property Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest, the deposit account and balance. See image for full details.
Fully Satisfied
30 June 2006Delivered on: 5 July 2006
Satisfied on: 7 July 2011
Persons entitled: Equiton Nominee Kennetside 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages)
26 March 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
15 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 February 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 September 2023Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
26 September 2023Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 September 2023Change of details for Morris Angel & Son Limited as a person with significant control on 6 March 2020 (2 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages)
28 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 June 2022Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (39 pages)
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 October 2021Change of details for Morris Angel & Son Limited as a person with significant control on 10 April 2017 (2 pages)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
15 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages)
6 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-24
(2 pages)
13 June 2019Change of name notice (2 pages)
7 June 2019Change of name notice (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
31 July 2018Registration of charge 042936450005, created on 30 July 2018 (42 pages)
15 June 2018Satisfaction of charge 1 in full (1 page)
27 April 2018Registration of charge 042936450004, created on 24 April 2018 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Auditor's resignation (1 page)
27 October 2017Auditor's resignation (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Cessation of Sandra Jane Lewis as a person with significant control on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Notification of Morris Angel & Son Limited as a person with significant control on 10 April 2017 (1 page)
5 October 2017Notification of Morris Angel & Son Limited as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of David Mark Lewis as a person with significant control on 10 April 2017 (1 page)
5 October 2017Cessation of David Mark Lewis as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Sandra Jane Lewis as a person with significant control on 10 April 2017 (1 page)
13 June 2017Registered office address changed from Union House Kennet Side Newbury Berkshire RG14 5PX to 1 Garrick Road London NW9 6AA on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Union House Kennet Side Newbury Berkshire RG14 5PX to 1 Garrick Road London NW9 6AA on 13 June 2017 (1 page)
4 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 3,000.00
(8 pages)
4 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 3,000.00
(8 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2017Termination of appointment of David Mark Lewis as a director on 10 April 2017 (1 page)
12 April 2017Termination of appointment of David Mark Lewis as a director on 10 April 2017 (1 page)
12 April 2017Appointment of Mr Morris Timothy Angel as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017 (1 page)
12 April 2017Appointment of Miss Emma Michelle Angel as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Morris Timothy Angel as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Miss Emma Michelle Angel as a director on 10 April 2017 (2 pages)
12 April 2017Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017 (1 page)
11 April 2017Appointment of Mr Geoffrey James Marx as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Geoffrey James Marx as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Sandra Jane Lewis as a secretary on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Sandra Jane Lewis as a secretary on 10 April 2017 (1 page)
11 April 2017Appointment of Mr Geoffrey James Marx as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Geoffrey James Marx as a director on 10 April 2017 (2 pages)
20 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 December 2016Second filing of Confirmation Statement dated 25/09/2016 (5 pages)
6 December 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 2,700
(6 pages)
6 December 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 2,700
(6 pages)
6 December 2016Second filing of Confirmation Statement dated 25/09/2016 (5 pages)
2 December 2016Annual return made up to 25 September 2008 with a full list of shareholders (6 pages)
2 December 2016Annual return made up to 25 September 2008 with a full list of shareholders (6 pages)
2 December 2016Annual return made up to 25 September 2006 with a full list of shareholders (6 pages)
2 December 2016Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
2 December 2016Annual return made up to 25 September 2006 with a full list of shareholders (6 pages)
2 December 2016Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
2 December 2016Annual return made up to 25 September 2007 with a full list of shareholders (7 pages)
2 December 2016Annual return made up to 25 September 2007 with a full list of shareholders (7 pages)
30 November 2016Change of share class name or designation (2 pages)
30 November 2016Particulars of variation of rights attached to shares (2 pages)
30 November 2016Particulars of variation of rights attached to shares (2 pages)
30 November 2016Change of share class name or designation (2 pages)
18 November 2016Second filing of the annual return made up to 25 September 2014 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2011 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2012 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2015 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2015 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2012 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2011 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2013 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2010 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2013 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2010 (22 pages)
18 November 2016Second filing of the annual return made up to 25 September 2014 (22 pages)
26 September 201625/09/16 Statement of Capital gbp 2500
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 06/12/2016
(7 pages)
26 September 201625/09/16 Statement of Capital gbp 2500
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 06/12/2016
(7 pages)
28 June 2016Auditor's resignation
  • ANNOTATION Rectified auditor resignation originally processed on wrong company records
(2 pages)
28 June 2016Auditor's resignation
  • ANNOTATION Rectified auditor resignation originally processed on wrong company records
(2 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,500
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,500
(4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(5 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
(4 pages)
30 September 2013Director's details changed for Sandra Jane Lewis on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr David Mark Lewis on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr David Mark Lewis on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Sandra Jane Lewis on 30 September 2013 (1 page)
30 September 2013Director's details changed for Sandra Jane Lewis on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Sandra Jane Lewis on 30 September 2013 (1 page)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Sandra Jane Lewis on 25 September 2010 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
(6 pages)
14 October 2010Director's details changed for Sandra Jane Lewis on 25 September 2010 (2 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 25/09/08; full list of members (4 pages)
20 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 October 2007Return made up to 25/09/07; full list of members (7 pages)
15 October 2007Return made up to 25/09/07; full list of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 February 2007Registered office changed on 17/02/07 from: 8A arnhem road newbury berkshire RG14 5RU (1 page)
17 February 2007Registered office changed on 17/02/07 from: 8A arnhem road, newbury, berkshire RG14 5RU (1 page)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
9 August 2006Nc inc already adjusted 25/07/06 (2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2006Nc inc already adjusted 25/07/06 (2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
19 September 2005Return made up to 25/09/05; full list of members (7 pages)
19 September 2005Return made up to 25/09/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Registered office changed on 30/03/05 from: 80 main street new greenham park thatcham berkshire RG19 6HW (1 page)
30 March 2005Registered office changed on 30/03/05 from: 80 main street, new greenham park, thatcham, berkshire RG19 6HW (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 July 2004Registered office changed on 27/07/04 from: 11 heather gardens, newbury, berkshire RG14 7RG (1 page)
27 July 2004Registered office changed on 27/07/04 from: 11 heather gardens newbury berkshire RG14 7RG (1 page)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2002Return made up to 25/09/02; full list of members (7 pages)
1 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Ad 25/09/01--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages)
2 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Ad 25/09/01--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Registered office changed on 02/10/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
2 October 2001Ad 25/09/01--------- £ si 1250@1=1250 £ ic 1250/2500 (2 pages)
2 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 October 2001Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 October 2001Ad 25/09/01--------- £ si 1250@1=1250 £ ic 1250/2500 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
25 September 2001Incorporation (10 pages)
25 September 2001Incorporation (10 pages)