|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Registered office address changed from 180 the Strand Soho Works London WC2R 1EA England to 4th. Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 22 April 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB England to 180 the Strand Soho Works London WC2R 1EA on 1 December 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Memorandum and Articles of Association
|
|
|
16 Nov 2020
|
16 Nov 2020
Resolutions
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from Granville House 25 Luke Street London EC2A 4AR England to Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB on 4 December 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Nektarios Liolios as a director on 20 November 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 17 March 2018 with updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from C/O the Rainmaking Loft International House 1 st. Katharines Way London E1W 1UN United Kingdom to Granville House 25 Luke Street London EC2A 4AR on 28 December 2017
|