CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jul 2022
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 30th Sep 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. 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 Mon, 9th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 4th May 2022 - the day secretary's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 4th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 27th May 2021. New Address: Kendal House 1 Conduit Street London W1S 2XA. Previous address: 1 Conduit Street London W1S 2XA England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Mar 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 29th, October 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, October 2019
| resolution
|
Free Download
(36 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Oct 2018 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: 1 Conduit Street London W1S 2XA. Previous address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 134000.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA. Previous address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA. Previous address: 4 Princes Street London W1B 2LE United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 20th Mar 2014 - 134000.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 134000.50 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|