Confirmation statement. Statement with updates. |
2023-07-26 |
View Report |
Persons with significant control. Change date: 2022-04-16. Psc name: Moonraker Real Estate Llp. |
2023-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-06 |
View Report |
Officers. Change date: 2022-03-14. Officer name: Mr William James Killick. |
2022-08-16 |
View Report |
Officers. Change date: 2022-03-14. Officer name: Mr Andrew John Pettit. |
2022-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-03 |
View Report |
Address. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. New address: Second Floor 60 Charlotte Street London W1T 2NU. Change date: 2022-04-16. |
2022-04-16 |
View Report |
Persons with significant control. Change date: 2022-04-14. Psc name: Moonraker Real Estate Llp. |
2022-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-03 |
View Report |
Officers. Change date: 2021-05-03. Officer name: Mr Ricky Humphreys. |
2021-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-23 |
View Report |
Capital. Capital allotment shares. |
2018-12-12 |
View Report |
Accounts. Change account reference date company current extended. |
2018-10-10 |
View Report |
Capital. Capital name of class of shares. |
2018-09-14 |
View Report |
Resolution. Description: Resolutions. |
2018-09-12 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-09-11 |
View Report |
Incorporation. Capital: GBP 1 |
2018-07-24 |
View Report |