CS01 |
Confirmation statement with no updates February 27, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 30, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG. Change occurred on July 5, 2022. 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 May 9, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: May 4, 2022) of a secretary
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 4, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kendal House 1 Conduit Street London W1S 2XA. Change occurred on March 14, 2022. Company's previous address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 27, 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 June 30, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2019
| resolution
|
Free Download
(37 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 26, 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 June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 25000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2015: 25000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA. Change occurred on December 1, 2014. Company's 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 June 30, 2015
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(8 pages)
|