(AA01) Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom on Mon, 9th Jan 2023 to 6th Floor 338 Euston Road London NW1 3BG
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 23rd Dec 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 23rd Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Nov 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kendal House 1 Conduit Street London W1S 2XA United Kingdom on Mon, 4th Jul 2022 to C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on Thu, 2nd Sep 2021 to Kendal House 1 Conduit Street London W1S 2XA
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AP04) On Tue, 7th Jul 2020, company appointed a new person to the position of a secretary
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/10/19
filed on: 19th, November 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, November 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2019
| resolution
|
Free Download
(36 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jul 2014
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Tue, 30th Sep 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086979310001, created on Fri, 23rd Jan 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(25 pages)
|
(SH01) Capital declared on Sun, 9th Nov 2014: 14573.95 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Princes Street London W1B 2LE England on Mon, 1st Dec 2014 to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 12807.89 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom on Tue, 2nd Sep 2014 to 4 Princes Street London W1B 2LE
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 12792.51 GBP
filed on: 16th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 14th Jul 2014
filed on: 13th, August 2014
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jul 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Jul 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 11th May 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Jun 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|