CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 New Road Ground Floor Ilford Essex IG3 8AT to Suite 8, Cranbrook House. 61 Cranbrook Road Ilford IG1 4PG on March 29, 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 23, 2013: 1 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 5 stars travel and tours LTDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manforce uk services LTDcertificate issued on 01/11/11
filed on: 1st, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 10, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 26th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2008
| incorporation
|
Free Download
(14 pages)
|