GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 3 Boddington Court Banbury Road Lower Boddington Daventry NN11 6XY on Wednesday 22nd March 2023
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st October 2017
filed on: 21st, January 2019
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
filed on: 20th, December 2018
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/17
filed on: 20th, December 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
filed on: 20th, December 2018
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Monday 30th October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 072046040001, created on Thursday 24th May 2018
filed on: 1st, June 2018
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st October 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
filed on: 1st, September 2017
|
accounts |
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
filed on: 10th, August 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/16
filed on: 10th, August 2017
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st October 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/15
filed on: 19th, August 2016
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
filed on: 19th, August 2016
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
filed on: 5th, August 2016
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
filed on: 5th, August 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Thursday 17th December 2015
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/14
filed on: 9th, September 2015
|
accounts |
Free Download
(28 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/14
filed on: 9th, September 2015
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st October 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/14
filed on: 9th, September 2015
|
other |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, June 2015
|
resolution |
Free Download
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
CH03 |
On Thursday 26th March 2015 secretary's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
|
SH01 |
133.00 GBP is the capital in company's statement on Thursday 30th April 2015
|
capital |
|
AD01 |
Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on Monday 5th January 2015
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st October 2013
filed on: 21st, August 2014
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/13
filed on: 21st, August 2014
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/13
filed on: 1st, August 2014
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st October 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/12
filed on: 3rd, July 2013
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/12
filed on: 19th, June 2013
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
133.00 GBP is the capital in company's statement on Monday 30th April 2012
filed on: 20th, February 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 30th April 2012 to Wednesday 31st October 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2011 to Saturday 30th April 2011
filed on: 12th, July 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 26th May 2011 from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY United Kingdom
filed on: 26th, May 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hps developments LTD.certificate issued on 26/05/11
filed on: 26th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 26th May 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Saturday 26th March 2011 with full list of members
filed on: 26th, May 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2010
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|