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: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 2nd, May 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: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 4th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. 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 company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 12th, May 2020
| 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: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2019
| resolution
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 26th Oct 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2016: 55000.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 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)
|
SH01 |
Capital declared on Tue, 6th Dec 2016: 55000.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2016: 55000.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
|
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)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(8 pages)
|