Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
08 Dec 2025 |
CS01 |
Confirmation statement made on 5 December 2025 with no updates
|
|
|
29 Apr 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
14 Jan 2025 |
CH01 |
Director's details changed for Mr Jason Samuel Bartholomew on 14 January 2025
|
|
|
14 Jan 2025 |
AD01 |
Registered office address changed from Pennine Place 2Aa Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 14 January 2025
|
|
|
30 Dec 2024 |
MR01 |
Registration of charge 025035800005, created on 27 December 2024
|
|
|
05 Dec 2024 |
CS01 |
Confirmation statement made on 5 December 2024 with no updates
|
|
|
06 Sep 2024 |
TM01 |
Termination of appointment of George Michael Lossius as a director on 6 September 2024
|
|
|
06 Sep 2024 |
AP01 |
Appointment of Mrs Amelia Vinetta Leonora Knight as a director on 6 September 2024
|
|
|
26 Apr 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
05 Dec 2023 |
CS01 |
Confirmation statement made on 5 December 2023 with no updates
|
|
|
28 Apr 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
31 Dec 2022 |
CS01 |
Confirmation statement made on 8 December 2022 with no updates
|
|
|
31 Dec 2022 |
TM01 |
Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 30 November 2022
|
|
|
29 Apr 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
23 Dec 2021 |
CS01 |
Confirmation statement made on 8 December 2021 with no updates
|
|
|
26 Aug 2021 |
AD01 |
Registered office address changed from 31 Limes Avenue London SW13 0HG England to Pennine Place 2Aa Charing Cross Road London WC2H 0HF on 26 August 2021
|
|
|
27 Jul 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
20 Jan 2021 |
PSC05 |
Change of details for Midas Pr (Uk) Limited as a person with significant control on 23 December 2020
|
|
|
20 Jan 2021 |
AP01 |
Appointment of Georgina Claire Moore as a director on 23 December 2020
|
|
|
20 Jan 2021 |
TM02 |
Termination of appointment of Steven David Gardiner Williams as a secretary on 23 December 2020
|
|
|
20 Jan 2021 |
TM01 |
Termination of appointment of Anthony Morris St John Mulliken as a director on 23 December 2020
|
|
|
20 Jan 2021 |
TM01 |
Termination of appointment of Steven David Gardiner Williams as a director on 23 December 2020
|
|
|
20 Jan 2021 |
CH01 |
Director's details changed for Mr Jason Samuel Bartholomew on 23 December 2020
|
|
|
16 Jan 2021 |
AD01 |
Registered office address changed from George House 1st Floor 61 Kensington Church Street London W8 4BA to 31 Limes Avenue London SW13 0HG on 16 January 2021
|
|
|
16 Dec 2020 |
CS01 |
Confirmation statement made on 8 December 2020 with no updates
|
|