(CS01) Confirmation statement with updates Thu, 6th Mar 2025
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Jan 2025
filed on: 27th, January 2025
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 27th Jan 2025 - the day director's appointment was terminated
filed on: 27th, January 2025
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 27th Jan 2025
filed on: 27th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 20th Dec 2024 - the day secretary's appointment was terminated
filed on: 20th, December 2024
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Senate Court Southernhay Gardens Exeter EX1 1NT.
filed on: 19th, December 2024
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Senate Court Southernhay Gardens Exeter EX1 1NT. Previous address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England
filed on: 19th, December 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Fri, 23rd Sep 2022. New Address: Suite 105 8 Shepherd Market Mayfair W1J 7JY. Previous address: 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF United Kingdom
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 27th Nov 2019
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF. Previous address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 10th Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: Fourth Floor York House 23 Kingsway London WC2B 6UJ. Previous address: Aldwych House 81 Aldwych London WC2B 4HN United Kingdom
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 1st May 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Sep 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed silvergate galleries LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(28 pages)
|