Confirmation statement. Statement with no updates. |
2023-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-27 |
View Report |
Mortgage. Charge creation date: 2023-05-11. Charge number: 087274460005. |
2023-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-07 |
View Report |
Mortgage. Charge number: 087274460004. Charge creation date: 2022-03-31. |
2022-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-29 |
View Report |
Persons with significant control. Psc name: Amos Group Limited. Notification date: 2017-10-12. |
2021-11-05 |
View Report |
Persons with significant control. Cessation date: 2017-10-12. Psc name: Colin Amos. |
2021-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-05 |
View Report |
Mortgage. Charge creation date: 2021-10-06. Charge number: 087274460003. |
2021-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Address. New address: St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH. Old address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England. Change date: 2021-05-14. |
2021-05-14 |
View Report |
Mortgage. Charge number: 087274460002. Charge creation date: 2021-03-31. |
2021-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Mortgage. Charge number: 087274460001. Charge creation date: 2018-08-24. |
2018-08-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Address. Change date: 2017-07-10. New address: St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP. Old address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England. |
2017-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-07-29 |
View Report |
Address. Old address: C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE. Change date: 2016-02-04. New address: C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW. |
2016-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-05 |
View Report |
Accounts. Accounts type dormant. |
2015-06-23 |
View Report |
Address. New address: C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE. Change date: 2015-06-09. Old address: Alexandra House Queen Street Leek ST13 6LP. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Incorporation. Capital: GBP 1 |
2013-10-10 |
View Report |