|
|
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
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 12 June 2025 with no updates
|
|
|
07 Sep 2024
|
07 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 12 June 2024 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 12 June 2023 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Registration of charge 126689940001, created on 30 March 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Registration of charge 126689940002, created on 30 March 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 12 June 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Previous accounting period extended from 30 June 2021 to 30 September 2021
|
|
|
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 Jul 2021
|
16 Jul 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Director's details changed for Mr Darren Gavin Davey on 13 June 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 6 Well Street Birmingham B19 3BG on 21 September 2020
|
|
|
13 Jun 2020
|
13 Jun 2020
Incorporation
|