Confirmation statement. Statement with no updates. |
2024-04-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-18 |
View Report |
Persons with significant control. Change date: 2023-01-01. Psc name: Rainmaking Holding 1 Aps. |
2023-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-17 |
View Report |
Resolution. Description: Resolutions. |
2022-11-21 |
View Report |
Capital. Capital allotment shares. |
2022-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-10 |
View Report |
Address. Old address: 180 the Strand Soho Works London WC2R 1EA England. New address: 4th. Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB. Change date: 2022-03-23. |
2022-03-23 |
View Report |
Accounts. Accounts type full. |
2022-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-04 |
View Report |
Accounts. Accounts type full. |
2021-01-12 |
View Report |
Address. Change date: 2020-12-01. New address: 180 the Strand Soho Works London WC2R 1EA. Old address: Wework 70 Wilson Street London EC2A 2DB England. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-05 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-07 |
View Report |
Address. New address: Wework 70 Wilson Street London EC2A 2DB. Old address: Granville House 25 Luke Street London EC2A 4AR England. Change date: 2018-12-04. |
2018-12-04 |
View Report |
Accounts. Accounts type full. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Address. New address: Granville House 25 Luke Street London EC2A 4AR. Change date: 2017-12-28. Old address: Rainmaking Loft, International House 1 st Katharine's Way St Katharine Docks London E1W 1AY. |
2017-12-28 |
View Report |
Accounts. Accounts type full. |
2017-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-22 |
View Report |
Accounts. Accounts amended with accounts type full. |
2017-06-01 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-31 |
View Report |
Officers. Officer name: Mr Mats Stigzelius. Change date: 2013-07-02. |
2014-08-31 |
View Report |
Officers. Officer name: Mr Mats Anders Stigzelius. Change date: 2013-07-02. |
2014-08-31 |
View Report |
Accounts. Accounts type full. |
2014-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Address. Old address: 54 South Molton Street London W1K 5SG England. Change date: 2013-07-02. |
2013-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Accounts. Accounts type full. |
2012-10-04 |
View Report |
Accounts. Accounts type full. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-03-25 |
View Report |
Officers. Officer name: Mr Matas Anders Stigzelius. Change date: 2010-11-01. |
2010-11-16 |
View Report |
Incorporation. Incorporation company. |
2010-07-30 |
View Report |