(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, September 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, April 2020
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Jun 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed stelx (uk) LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 21st, June 2018
| change of name
|
Free Download
|
(CH01) On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pegasus House-Office 1 17, Burleys Way Leicester C/O Andreas Karasamanis LE1 3BH England on Tue, 23rd May 2017 to Enstar House 163 Praed Street London W2 1RH
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Andreas Karasamanis Pegasus House-Office 8 17, Burleys Way Leicester LE1 3BH England on Thu, 12th May 2016 to Pegasus House-Office 1 17, Burleys Way Leicester C/O Andreas Karasamanis LE1 3BH
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from C/O C/O George Ioannides 869 High Road London N12 8QA on Wed, 7th Oct 2015 to C/O Andreas Karasamanis Pegasus House-Office 8 17, Burleys Way Leicester LE1 3BH
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 30th Aug 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|