LET'S GET OUT C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

04/09/244 September 2024 Cessation of Scott Michael Mccarthy as a person with significant control on 2024-09-04

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

18/07/2418 July 2024 Registered office address changed from 2 Liz Jones Way Aylsham Norwich NR11 6FL England to Wickhams Cottage Wickhams Chase Danbury Chelmsford CM3 4FG on 2024-07-18

View Document

22/05/2422 May 2024 Registered office address changed from 6 Parkside Close Dunmow CM6 4AQ England to 2 Liz Jones Way Aylsham Norwich NR11 6FL on 2024-05-22

View Document

21/05/2421 May 2024 Termination of appointment of Kes Shearer as a director on 2024-05-20

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

29/07/2329 July 2023 Notification of Kes Shearer as a person with significant control on 2023-07-29

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

24/03/2324 March 2023 Appointment of Mr Kes Shearer as a director on 2023-03-24

View Document

22/11/2222 November 2022 Change of details for Mr Duncan Craig Moore as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Scott Michael Mccarthy as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Monica Jane Cooper as a person with significant control on 2022-11-22

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

07/07/217 July 2021 Change of details for Mr Duncan Craig Moore as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Appointment of Mr Scott Michael Mccarthy as a director on 2021-07-07

View Document

14/07/2014 July 2020 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