GET OUT MORE CIC

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Andrew John Hemming as a director on 2024-12-20

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Director's details changed for Ms Shabana Bibi on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Aes Orchard Sunderland Street Keighley BD21 5LE England to The Gatehouse Cliffe Castle Park Skipton Road Keighley BD21 3BG on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Ms Catherine Elizabeth Thomas on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Anne Rachel Berrington on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Ms Jennifer Louise Woodward on 2024-05-20

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Appointment of Ms Shabana Bibi as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Ms Catherine Elizabeth Thomas as a director on 2023-08-08

View Document

31/07/2331 July 2023 Termination of appointment of Rachel Shaw as a director on 2023-07-20

View Document

16/03/2316 March 2023 Termination of appointment of John Edward Hamilton as a director on 2023-03-07

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCNAUGHTON

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SHAW / 15/10/2018

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED DR JOHN EDWARD HAMILTON

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM AES ORCHARD SUNDERLAND STREET WORTH WAY KEIGHLEY BD21 5LE ENGLAND

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 27 HAINWORTH VILLAGE KEIGHLEY WEST YORKS BD21 5QH

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 22/03/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS JENNIFER LOUISE WOODWARD

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS RACHEL SHAW

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR PHILIP JAMES COCKAYNE

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID CHALMERS MCNAUGHTON / 01/09/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LELEUX / 30/04/2013

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 22/03/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BAYLIN

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CLAIRE BAYLIN / 08/04/2014

View Document

08/04/148 April 2014 22/03/14 NO MEMBER LIST

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 22/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MS EMMA BAYLIN

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER LELEUX

View Document

22/03/1222 March 2012 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