CERULEAN SKY

11038672
45 GRESHAM STREET LONDON ENGLAND EC2V 7BG

Documents

Documents
Date Category Description Pages
12 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 officers Change of particulars for director (Ms Liberty Rebecca Davey) 2 Buy now
08 Nov 2022 officers Change of particulars for director (Ms Liberty Rebecca Davey) 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 mortgage Registration of a charge 13 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Goldstar Management Limited) 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2018 mortgage Registration of a charge 18 Buy now
14 Nov 2017 officers Appointment of corporate director (Goldstar Management Limited) 2 Buy now
30 Oct 2017 incorporation Incorporation Company 60 Buy now