|
|
11 Oct 2025
|
11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
|
|
|
11 Oct 2025
|
11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 8 August 2024 with updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Director's details changed for Mr Henri Paul Eitokpah on 26 June 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Appointment of Mr Henri Paul Eitokpah as a director on 31 May 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 6 Well Street Birmingham B19 3BG on 8 November 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Previous accounting period extended from 30 June 2021 to 30 September 2021
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Notification of Sch Uk Holdings Ltd as a person with significant control on 1 July 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Cessation of Darren Gavin Davey as a person with significant control on 1 July 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Director's details changed for Mr Darren Gavin Davey on 20 October 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Registered office address changed from , 6 Well Street, Birmingham, B19 3BG, England to 149 Spon Lane West Bromwich B70 6AS on 25 March 2019
|