|
|
18 Nov 2025
|
18 Nov 2025
Registered office address changed from Langton Garden Cottage Bishops Sutton Road Alresford Hampshire SO24 9EH England to 17 Guildown Road Guildford Surrey GU2 4ET on 18 November 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Director's details changed for Mr Carl-Fredrik Ekander on 17 November 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Confirmation statement made on 21 September 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Notification of a person with significant control statement
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 21 September 2024 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Cessation of Robert Weil as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Notification of Robert Weil as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from Temple Chambers C/O Saunders & Partners Llp 3-7 Temple Avenue London EC4Y 0DT England to Langton Garden Cottage Bishops Sutton Road Alresford Hampshire SO24 9EH on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Appointment of Carl-Fredrik Ekander as a director on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Termination of appointment of Trevor Anthony John Churchill as a director on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Termination of appointment of David John Philip Carroll as a director on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Termination of appointment of Roger Colin Armstrong as a director on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Termination of appointment of Trevor Anthony John Churchill as a secretary on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Cessation of Trevor Anthony John Churchill as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Cessation of David John Philip Carroll as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Cessation of Roger Colin Armstrong as a person with significant control on 9 February 2024
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Registered office address changed from Somerset House C/O Jwss Law Llp Strand London WC2R 1LA England to Temple Chambers C/O Saunders & Partners Llp 3-7 Temple Avenue London EC4Y 0DT on 1 September 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Cessation of Ace Cca Limited as a person with significant control on 21 September 2022
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 21 September 2022 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of David John Philip Carroll as a person with significant control on 21 September 2022
|