CH04 |
Secretary's details were changed on 2023/09/30
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2022/07/05. New Address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG. Previous address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/05/09 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/05/04 - the day secretary's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/05/04
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/07. New Address: Kendal House 1 Conduit Street London W1S 2XA. Previous address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 9th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/27 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/11/12.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/12.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
SH19 |
25000.00 GBP is the capital in company's statement on 2019/02/05
filed on: 5th, February 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 03/01/19
filed on: 23rd, January 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, January 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, January 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/27.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/27 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/08
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/26.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/05/08 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/01. New Address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA. Previous address: 4 Princes Street London W1B 2LE England
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
SH01 |
125000.00 GBP is the capital in company's statement on 2014/05/13
filed on: 12th, June 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/05/31
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|