|
|
04 Feb 2026
|
04 Feb 2026
Registration of charge 089901920001, created on 4 February 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Director's details changed for Mr Paul Owen Layte on 15 January 2026
|
|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 3 October 2025 with updates
|
|
|
26 Jun 2025
|
26 Jun 2025
Change of details for Ascendant Acquisitions Ltd as a person with significant control on 30 May 2025
|
|
|
15 May 2025
|
15 May 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 February 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Second filing for the appointment of Mr Luke John Streeter as a director
|
|
|
22 Nov 2024
|
22 Nov 2024
Memorandum and Articles of Association
|
|
|
22 Nov 2024
|
22 Nov 2024
Memorandum and Articles of Association
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
18 Nov 2024
|
18 Nov 2024
Appointment of Mr Luke John Streeter as a director on 14 November 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Certificate of change of name
|
|
|
12 Nov 2024
|
12 Nov 2024
Cessation of Paul Owen Layte as a person with significant control on 30 October 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Notification of Ascendant Acquisitions Ltd as a person with significant control on 30 October 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Appointment of Mr Alexis James Pegley as a director on 30 October 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from Coopers Lodge 1 Shootersway Park Berkhamsted Hertfordshire HP4 3NX to 78 Pall Mall London SW1Y 5ES on 12 November 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 3 October 2024 with updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 3 October 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 2 December 2022 with updates
|