London
NW9 6AA
Director Name | Mr Morris Timothy Angel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angels Costumes Garrick Road London NW9 6AA |
Director Name | Mr Geoffrey James Marx |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Angels Costumes Garrick Road London NW9 6AA |
Secretary Name | Mr Geoffrey James Marx |
---|---|
Status | Current |
Appointed | 10 April 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Angels Costumes Garrick Road London NW9 6AA |
Director Name | Mr David Mark Lewis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union House Kennet Side Newbury Berkshire RG14 5PX |
Director Name | Mrs Sandra Jane Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union House Kennet Side Newbury Berkshire RG14 5PX |
Secretary Name | Mrs Sandra Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union House Kennet Side Newbury Berkshire RG14 5PX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | abscissa.com |
---|---|
Telephone | 01635 524777 |
Telephone region | Newbury |
Registered Address | 1 Garrick Road London NW9 6AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | David Mark Lewis 50.00% Ordinary |
---|---|
1.3k at £1 | Sandra Jane Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,326,985 |
Cash | £905,540 |
Current Liabilities | £877,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
30 July 2018 | Delivered 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 2018 | Delivered on: 27 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2005 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
26 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (38 pages) |
---|---|
26 March 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
15 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
15 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
26 September 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
26 September 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
25 September 2023 | Change of details for Morris Angel & Son Limited as a person with significant control on 6 March 2020 (2 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
28 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 June 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (39 pages) |
25 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
25 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 October 2021 | Change of details for Morris Angel & Son Limited as a person with significant control on 10 April 2017 (2 pages) |
30 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
15 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages) |
6 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Change of name notice (2 pages) |
7 June 2019 | Change of name notice (2 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
31 July 2018 | Registration of charge 042936450005, created on 30 July 2018 (42 pages) |
15 June 2018 | Satisfaction of charge 1 in full (1 page) |
27 April 2018 | Registration of charge 042936450004, created on 24 April 2018 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Auditor's resignation (1 page) |
27 October 2017 | Auditor's resignation (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
5 October 2017 | Cessation of Sandra Jane Lewis as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
5 October 2017 | Notification of Morris Angel & Son Limited as a person with significant control on 10 April 2017 (1 page) |
5 October 2017 | Notification of Morris Angel & Son Limited as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of David Mark Lewis as a person with significant control on 10 April 2017 (1 page) |
5 October 2017 | Cessation of David Mark Lewis as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Sandra Jane Lewis as a person with significant control on 10 April 2017 (1 page) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
12 April 2017 | Termination of appointment of David Mark Lewis as a director on 10 April 2017 (1 page) |
12 April 2017 | Termination of appointment of David Mark Lewis as a director on 10 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Morris Timothy Angel as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017 (1 page) |
12 April 2017 | Appointment of Miss Emma Michelle Angel as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Morris Timothy Angel as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Miss Emma Michelle Angel as a director on 10 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Sandra Jane Lewis as a director on 10 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Geoffrey James Marx as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Geoffrey James Marx as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Sandra Jane Lewis as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Sandra Jane Lewis as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Geoffrey James Marx as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Geoffrey James Marx as a director on 10 April 2017 (2 pages) |
20 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 December 2016 | Second filing of Confirmation Statement dated 25/09/2016 (5 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
6 December 2016 | Second filing of Confirmation Statement dated 25/09/2016 (5 pages) |
2 December 2016 | Annual return made up to 25 September 2008 with a full list of shareholders (6 pages) |
2 December 2016 | Annual return made up to 25 September 2008 with a full list of shareholders (6 pages) |
2 December 2016 | Annual return made up to 25 September 2006 with a full list of shareholders (6 pages) |
2 December 2016 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
2 December 2016 | Annual return made up to 25 September 2006 with a full list of shareholders (6 pages) |
2 December 2016 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
2 December 2016 | Annual return made up to 25 September 2007 with a full list of shareholders (7 pages) |
2 December 2016 | Annual return made up to 25 September 2007 with a full list of shareholders (7 pages) |
30 November 2016 | Change of share class name or designation (2 pages) |
30 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2016 | Change of share class name or designation (2 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2014 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2011 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2012 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2015 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2015 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2012 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2011 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2013 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2010 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2013 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2010 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 25 September 2014 (22 pages) |
26 September 2016 | 25/09/16 Statement of Capital gbp 2500
|
26 September 2016 | 25/09/16 Statement of Capital gbp 2500
|
28 June 2016 | Auditor's resignation
|
28 June 2016 | Auditor's resignation
|
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 September 2013 | Director's details changed for Sandra Jane Lewis on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr David Mark Lewis on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr David Mark Lewis on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Sandra Jane Lewis on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Sandra Jane Lewis on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Sandra Jane Lewis on 30 September 2013 (1 page) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
8 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Sandra Jane Lewis on 25 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders
|
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders
|
14 October 2010 | Director's details changed for Sandra Jane Lewis on 25 September 2010 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 October 2007 | Return made up to 25/09/07; full list of members (7 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 8A arnhem road newbury berkshire RG14 5RU (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 8A arnhem road, newbury, berkshire RG14 5RU (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
9 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
9 August 2006 | Resolutions
|
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 80 main street new greenham park thatcham berkshire RG19 6HW (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 80 main street, new greenham park, thatcham, berkshire RG19 6HW (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 11 heather gardens, newbury, berkshire RG14 7RG (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 11 heather gardens newbury berkshire RG14 7RG (1 page) |
24 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Ad 25/09/01--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages) |
2 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Ad 25/09/01--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Registered office changed on 02/10/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
2 October 2001 | Ad 25/09/01--------- £ si 1250@1=1250 £ ic 1250/2500 (2 pages) |
2 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
2 October 2001 | Ad 25/09/01--------- £ si 1250@1=1250 £ ic 1250/2500 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (10 pages) |
25 September 2001 | Incorporation (10 pages) |