AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th November 2023. New Address: Kamboj and Associates 29 Uxbridge Road Uxbridge UB10 0LL. Previous address: 32a High Street Southall Middlesex UB1 3DA
filed on: 12th, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 060780090006 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 060780090007 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 060780090003 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 060780090004 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 060780090005 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 060780090008 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 060780090009, created on 1st November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 060780090012, created on 1st November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 060780090011, created on 1st November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 060780090010, created on 1st November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 060780090008, created on 27th July 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 060780090006, created on 27th July 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 060780090007, created on 27th July 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 060780090005, created on 27th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 060780090003, created on 27th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 060780090004, created on 27th July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, October 2016
| mortgage
|
Free Download
(2 pages)
|
TM01 |
1st October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
1st October 2016 - the day secretary's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
20th August 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 17th June 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2012 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 21st August 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 17th August 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, July 2009
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd March 2008 with shareholders record
filed on: 3rd, March 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(15 pages)
|