|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Apr 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2025 |
AA |
Micro company accounts made up to 30 April 2024
|
|
|
23 Dec 2024 |
CS01 |
Confirmation statement made on 22 December 2024 with no updates
|
|
|
17 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 22 December 2023 with no updates
|
|
|
31 Jan 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
22 Dec 2022 |
CS01 |
Confirmation statement made on 22 December 2022 with updates
|
|
|
22 Dec 2022 |
PSC02 |
Notification of Maltby Services Limited as a person with significant control on 14 November 2022
|
|
|
22 Dec 2022 |
PSC07 |
Cessation of Strategic Pricing Limited as a person with significant control on 14 November 2022
|
|
|
22 Dec 2022 |
PSC07 |
Cessation of St Lisaj Limited as a person with significant control on 14 November 2022
|
|
|
20 Dec 2022 |
PSC02 |
Notification of Strategic Pricing Limited as a person with significant control on 6 August 2020
|
|
|
19 Dec 2022 |
PSC07 |
Cessation of Hollerin Holdings Limited as a person with significant control on 26 October 2022
|
|
|
19 Dec 2022 |
PSC07 |
Cessation of Ian Michael Fitzpatrick as a person with significant control on 6 August 2020
|
|
|
19 Dec 2022 |
PSC02 |
Notification of Hollerin Holdings Limited as a person with significant control on 6 August 2020
|
|
|
19 Dec 2022 |
PSC02 |
Notification of St Lisaj Limited as a person with significant control on 6 August 2020
|
|
|
19 Dec 2022 |
TM01 |
Termination of appointment of Michael Steven Pritchard as a director on 26 October 2022
|
|
|
12 Aug 2022 |
CS01 |
Confirmation statement made on 6 August 2022 with no updates
|
|
|
24 Feb 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
19 Aug 2021 |
CS01 |
Confirmation statement made on 6 August 2021 with no updates
|
|
|
14 Dec 2020 |
AD01 |
Registered office address changed from Unit 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW England to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020
|
|
|
06 Aug 2020 |
CS01 |
Confirmation statement made on 6 August 2020 with updates
|
|
|
06 Aug 2020 |
AP01 |
Appointment of Mr Michael Pritchard as a director on 6 August 2020
|
|
|
06 Aug 2020 |
AP01 |
Appointment of Mr John Harris as a director on 6 August 2020
|
|
|
06 Aug 2020 |
SH01 |
Statement of capital following an allotment of shares on 6 August 2020
|
|