AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AD01 |
Address change date: 23rd January 2015. New Address: C/O Selbyjones Ltd 69 Loughborough Road West Bridgford Nottingham NG2 7LA. Previous address: C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
12th January 2012 - the day secretary's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nigel perryer architecture & design LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 12th April 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, April 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 28th May 2008 with shareholders record
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to 29th June 2007 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 29th June 2007 with shareholders record
filed on: 29th, June 2007
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on 1st May 2006. Value of each share 1 £.
filed on: 31st, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 1st May 2006. Value of each share 1 £.
filed on: 31st, January 2007
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 13th June 2006 with shareholders record
filed on: 13th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 13th June 2006 with shareholders record
filed on: 13th, June 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(13 pages)
|