AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 086065050006, created on 30th September 2023
filed on: 3rd, October 2023
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086065050005, created on 20th July 2023
filed on: 3rd, August 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 086065050004, created on 11th July 2023
filed on: 31st, July 2023
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 086065050003, created on 12th July 2023
filed on: 13th, July 2023
|
mortgage |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 26th June 2023
filed on: 26th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 7th, January 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
|
accounts |
Free Download
(35 pages)
|
AD01 |
Change of registered address from 241 Green Street Enfield Middlesex EN3 7SJ on 18th September 2019 to Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 4th, January 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 4th, January 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 4th, January 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 30th, December 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 30th, December 2017
|
accounts |
Free Download
(32 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 30th, December 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 086065050001 in full
filed on: 27th, July 2015
|
mortgage |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th May 2015
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 13th May 2015, company appointed a new person to the position of a secretary
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086065050002
filed on: 22nd, February 2014
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 086065050001
filed on: 5th, December 2013
|
mortgage |
Free Download
(42 pages)
|
AP03 |
On 19th August 2013, company appointed a new person to the position of a secretary
filed on: 19th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2013
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pinehurst 104 LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th July 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|