GET LEAST LTD

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

06/05/256 May 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Termination of appointment of Adrian Orlando Toby John Love as a director on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Mira Mihaylova as a director on 2025-04-02

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

23/07/2423 July 2024 Termination of appointment of Nicholas Charles Astley Kirby as a director on 2024-04-29

View Document

23/07/2423 July 2024 Termination of appointment of Edward Timothy Betts as a director on 2024-04-29

View Document

23/07/2423 July 2024 Appointment of Ms Nadine Torbey as a director on 2024-04-29

View Document

23/07/2423 July 2024 Termination of appointment of John Michael Avery as a director on 2024-04-29

View Document

06/06/246 June 2024 Director's details changed for Mr Leon Peter Ballard on 2024-04-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Director's details changed for Mr Michael John Avery on 2023-03-22

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr John Michael Avery as a director on 2023-03-22

View Document

05/06/235 June 2023 Appointment of Mr Michael John Avery as a director on 2023-03-22

View Document

05/06/235 June 2023 Appointment of Mr Darryl John Friend as a director on 2023-03-22

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

26/05/2326 May 2023 Registered office address changed from Gravesend Farm Gravesend Albury Ware Hertfordshire SG11 2LW United Kingdom to 4th Floor, 49 Carnaby Street London Greater London W1F9PY on 2023-05-26

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Notification of a person with significant control statement

View Document

10/02/2310 February 2023 Cessation of Edward Timothy Betts as a person with significant control on 2022-06-27

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-25

View Document

20/01/2320 January 2023 Cessation of Nicholas Charles Astley Kirby as a person with significant control on 2022-06-27

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-07-27

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Nicholas Charles Astley Kirby on 2022-02-21

View Document

28/02/2228 February 2022 Change of details for Mr Nicholas Charles Astley Kirby as a person with significant control on 2022-02-21

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Registered office address changed from 6 Wilton Square London N1 3DL England to Gravesend Farm Gravesend Albury Ware Hertfordshire SG11 2LW on 2021-07-08

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 29/03/21 STATEMENT OF CAPITAL GBP 155.9224

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 18/12/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 18/12/2020

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 26/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 26/11/2020

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD TIMOTHY BETTS / 24/09/2020

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

13/05/2013 May 2020 ADOPT ARTICLES 16/12/2019

View Document

13/05/2013 May 2020 ARTICLES OF ASSOCIATION

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 141.8351

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 128.0106

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 114.1861

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 111.9737

View Document

04/12/194 December 2019 SUB-DIVISION 25/11/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company