CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed iqarus afghanistan LIMITEDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Dec 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 18th Dec 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA United Kingdom on Mon, 16th Sep 2019 to C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 7th Jul 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Jul 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 104510150004, created on Fri, 14th Sep 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(44 pages)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104510150003, created on Fri, 23rd Feb 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(45 pages)
|
AP01 |
On Sat, 10th Feb 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Feb 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Feb 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104510150002, created on Thu, 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2016: 850.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2016: 925.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2016: 1000.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104510150001, created on Mon, 12th Dec 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Oct 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Oct 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2016
| incorporation
|
Free Download
(38 pages)
|