BETTER ARCHITECTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Certificate of change of name

View Document

02/04/252 April 2025 Director's details changed for Gary Bonning on 2025-01-03

View Document

05/02/255 February 2025 Registered office address changed from 12 Rowden Road London London E4 8SD England to 703 Hoey Court 4 Barry Blandford Way London E3 3TR on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 COMPANY NAME CHANGED ONLY EXTENSIONS LTD CERTIFICATE ISSUED ON 19/09/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
TOP FLOOR GROVER HOUSE
GROVER WALK
CORRINGHAM
ESSEX
SS17 7LS

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM TOP FLOOR GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MADIGAN

View Document

25/11/1525 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
12A MARLBOROUGH PLACE
BRIGHTON
EAST SUSSEX
BN1 1WN

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MADIGAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED GARY BONNING

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED ONLY DESIGN LTD CERTIFICATE ISSUED ON 30/10/14

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED ONLY DESIGN LTD
CERTIFICATE ISSUED ON 30/10/14

View Document

30/10/1430 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED ONLY LOFTS LTD
CERTIFICATE ISSUED ON 28/11/12

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED ONLY LOFTS LTD CERTIFICATE ISSUED ON 28/11/12

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALFRED MADIGAN / 17/09/2011

View Document

08/11/128 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALFRED MADIGAN / 17/09/2011

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
8 RUTLAND GARDENS
HOVE
BN3 5PA
ENGLAND

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 8 RUTLAND GARDENS HOVE BN3 5PA ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information