GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4-02,Epic House 1 Lower Hill Street Leicester LE1 3SH England to 30 Hoff Beck Court Birmingham B9 4PG on February 7, 2018
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 102a Narborough Road Leicester LE3 0BS England to Flat 4-02,Epic House 1 Lower Hill Street Leicester LE1 3SH on October 6, 2016
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Griffon Close Eaglestone Milton Keynes Buckinghamshire MK6 5BG England to 102a Narborough Road Leicester LE3 0BS on May 6, 2016
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 6, 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed amor enterprises uk LTDcertificate issued on 24/12/15
filed on: 24th, December 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
|
incorporation |
Free Download
|