THE GUT STUFF LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Arne Ortwin Hautekiet as a director on 2025-08-01

View Document

19/08/2519 August 2025 NewDirector's details changed for Ms Lisa Macfarlane on 2025-08-01

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Alex Lewis on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY on 2025-07-30

View Document

30/07/2530 July 2025 NewSecretary's details changed for Mrs Katie Elizabeth Hirst on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Ms Lisa Macfarlane on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mrs Alana Macfarlane Kempner on 2025-07-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

04/07/244 July 2024 Director's details changed for Ms Lisa Macfarlane on 2024-06-30

View Document

04/07/244 July 2024 Director's details changed for Mrs Alana Macfarlane Kempner on 2024-06-30

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of Roy Horgan as a director on 2024-03-29

View Document

15/04/2415 April 2024 Notification of a person with significant control statement

View Document

29/03/2429 March 2024 Cessation of Lisa Macfarlane as a person with significant control on 2023-12-19

View Document

29/03/2429 March 2024 Cessation of Alana Macfarlane Kempner as a person with significant control on 2023-12-19

View Document

29/03/2429 March 2024 Registered office address changed from C/ - Elm Financial, Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2024-03-29

View Document

04/03/244 March 2024 Change of details for Mrs Alana Macfarlane Kempner as a person with significant control on 2024-01-01

View Document

04/03/244 March 2024 Director's details changed for Mr Alex Lewis on 2024-01-01

View Document

04/03/244 March 2024 Change of details for Ms Lisa Macfarlane as a person with significant control on 2024-01-01

View Document

04/03/244 March 2024 Secretary's details changed for Mrs Katie Elizabeth Hirst on 2024-01-01

View Document

04/03/244 March 2024 Director's details changed for Mr Roy Horgan on 2024-01-01

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

14/07/2314 July 2023 Director's details changed for Ms Lisa Macfarlane on 2023-07-03

View Document

14/07/2314 July 2023 Director's details changed for Mrs Alana Macfarlane Kempner on 2023-07-03

View Document

06/07/236 July 2023 Change of details for Ms Lisa Macfarlane as a person with significant control on 2021-08-30

View Document

06/07/236 July 2023 Director's details changed for Ms Lisa Macfarlane on 2021-08-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

09/07/219 July 2021 Director's details changed for Ms Lisa Macfarlane on 2021-07-03

View Document

09/07/219 July 2021 Change of details for Ms Lisa Macfarlane as a person with significant control on 2021-07-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA MACFARLANE KEMPNER / 06/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MACFARLANE / 06/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/04/203 April 2020 02/03/20 STATEMENT OF CAPITAL GBP 9877.78

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 ADOPT ARTICLES 16/12/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEWIS / 20/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ALEX LEWIS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROY HORGAN

View Document

15/01/2015 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 9071.43

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA MACFARLANE KEMPNER / 15/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ALANA MACFARLANE KEMPNER / 15/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARDROP

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ROBERT HUGH WARDROP

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR INDIA WARDROP

View Document

01/08/181 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 8668.25

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA MACFARLANE KEMPNER / 03/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ALANA MACFARLANE KEMPNER / 03/07/2018

View Document

28/06/1828 June 2018 ADOPT ARTICLES 02/03/2018

View Document

03/05/183 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 8638.25

View Document

03/05/183 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 7982.51

View Document

03/05/183 May 2018 02/03/18 STATEMENT OF CAPITAL GBP 7763.93

View Document

03/05/183 May 2018 CESSATION OF INDIA WARDROP AS A PSC

View Document

03/05/183 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 8174.85

View Document

03/05/183 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 8201.09

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANA MACFARLANE KEMPNER

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MACFARLANE

View Document

03/05/183 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 8078.68

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS ALANA MACFARLANE KEMPNER

View Document

17/10/1717 October 2017 ADOPT ARTICLES 05/07/2017

View Document

04/10/174 October 2017 04/07/17 STATEMENT OF CAPITAL GBP 7600

View Document

04/07/174 July 2017 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