GET STUFF MADE LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 2 the Green Woodford Kettering NN14 4HB England to Aweldeg Heol Llansaint Llansaint Kidwelly Carmarthenshire SA17 5JN on 2025-03-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

16/08/2416 August 2024 Director's details changed for Miss Demi Louise Park Johnson on 2024-08-16

View Document

11/07/2411 July 2024 Change of details for Miss Demi Louise Park Johnson as a person with significant control on 2024-06-15

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 6 MANOR GARDENS STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6PL

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED BLUE HERON ROWING LTD CERTIFICATE ISSUED ON 25/07/19

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED INCHES APPAREL LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

06/09/156 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 135A PUTNEY HIGH STREET LONDON SW15 1SU UNITED KINGDOM

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMI LOUISE PARK JOHNSON / 01/12/2014

View Document

28/08/1428 August 2014 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