CS01 |
Confirmation statement with no updates 2024-01-30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2023-09-30
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-01-30
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-05-20
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-26
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG. Change occurred on 2022-07-05. Company's 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)
|
AP04 |
Appointment (date: 2022-05-04) of a secretary
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-05-04
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-04-26: 41625.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 08/04/22
filed on: 26th, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-30
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-05-20
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 03/08/21
filed on: 16th, August 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, August 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-08-16: 49125.00 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 16th, August 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Kendal House 1 Conduit Street London W1S 2XA. Change occurred on 2021-05-27. Company's previous address: 1 Conduit Street London W1S 2XA United Kingdom.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-30
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-03-27 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-06-26
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2017-05-31 to 2017-06-30
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(8 pages)
|