About

Registered Number: 07105851
Date of Incorporation: 15/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Harpers Mill, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF,

 

Based in Lancaster in Lancashire, Get Fat Ltd was established in 2009, it's status in the Companies House registry is set to "Active". Get Fat Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 29 August 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 08 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 May 2015
AA01 - Change of accounting reference date 19 February 2015
AA - Annual Accounts 15 September 2014
MR01 - N/A 05 June 2014
RESOLUTIONS - N/A 12 May 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 06 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 03 June 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
RESOLUTIONS - N/A 16 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2012
SH08 - Notice of name or other designation of class of shares 16 November 2012
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
SH01 - Return of Allotment of shares 02 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2010
SH01 - Return of Allotment of shares 24 September 2010
RESOLUTIONS - N/A 19 February 2010
MEM/ARTS - N/A 19 February 2010
RESOLUTIONS - N/A 11 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
SH01 - Return of Allotment of shares 17 December 2009
NEWINC - New incorporation documents 15 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.