(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's details were changed on Saturday 30th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 5th, July 2022
| resolution
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG. Change occurred on Tuesday 5th July 2022. Company's previous address: Kendal House 1 Conduit Street London W1S 2XA England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(SH19) 706981.50 GBP is the capital in company's statement on Tuesday 5th July 2022
filed on: 5th, July 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 5th, July 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 20/12/20
filed on: 5th, July 2022
| insolvency
|
Free Download
(1 page)
|
(CH01) On Monday 9th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 4th May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 4th May 2022) of a secretary
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 19th May 2017
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Kendal House 1 Conduit Street London W1S 2XA. Change occurred on Tuesday 12th October 2021. Company's previous address: 1 Conduit Street London W1S 2XA United Kingdom.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 10th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 27th March 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th May 2017
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th May 2017
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 19th May 2017
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 19th May 2017
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 19th May 2017
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th January 2019.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 16th, January 2018
| miscellaneous
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th June 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 31st May 2017
filed on: 31st, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2017
| incorporation
|
Free Download
(11 pages)
|