FIT FOR KEEPS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Previous accounting period shortened from 2022-02-28 to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 CESSATION OF SARAH LOUISE LAMBLEY AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAMBLEY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH LAMBLEY

View Document

21/08/1821 August 2018 CESSATION OF JONATHAN RICHARD LAMBLEY AS A PSC

View Document

19/08/1819 August 2018 REGISTERED OFFICE CHANGED ON 19/08/2018 FROM FAIR VIEW GOLDSBOROUGH KNARESBOROUGH NORTH YORKSHIRE HG5 8NL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR WAYNE MALCOLM GARSIDE

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR JONATHAN RICHARD LAMBLEY

View Document

23/10/1523 October 2015 10/03/15 STATEMENT OF CAPITAL GBP 4

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LAMBLEY / 12/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 18 HARGREAVES CLOSE MORLEY LEEDS LS27 9TE UNITED KINGDOM

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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