|
|
07 Oct 2025
|
07 Oct 2025
Termination of appointment of Keith Terence Paskins as a secretary on 2 September 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Constantine Emanuel Borg on 24 January 2025
|
|
|
02 Sep 2024
|
02 Sep 2024
Director's details changed for Mr Dean Borg on 2 September 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Change of details for Goldhammer Limited as a person with significant control on 28 June 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Termination of appointment of John Willem Foks as a director on 28 June 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Registered office address changed from 18 Legat Close Wadhurst Kent England to 526 Coulsdon Road Caterham Surrey CR3 5QQ on 23 July 2024
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Change of details for Goldhammer Limited as a person with significant control on 18 August 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Director's details changed for Mr John Willem Foks on 22 February 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Registered office address changed from 46 the Coach House Bourne Road Bexley DA5 1LU England to 18 Legat Close Wadhurst Kent on 24 February 2022
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England to 46 the Coach House Bourne Road Bexley DA5 1LU on 31 August 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Registered office address changed from 46 the Coach House St Mary's Business Centre 66/70 Bourne Road Bexley DA5 1LU England to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 10 August 2020
|
|
|
07 Nov 2019
|
07 Nov 2019
Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England to 46 the Coach House St Mary's Business Centre 66/70 Bourne Road Bexley DA5 1LU on 7 November 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|