GOOD LOOKIN COOKIN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-24 insert address Park Newark Road Aubourn Lincoln, Lincolnshire LN5 9FP England
2023-05-24 insert email no..@goodlookincookin.co.uk
2023-05-24 insert terms_pages_linkeddomain termly.io
2023-05-24 insert vat 918057124
2023-05-24 update primary_contact null => Park Newark Road, Aubourn, Lincoln, Lincolnshire LN5 9FP, England
2023-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GLENIS JOHNSON / 28/09/2018
2023-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GLENIS JOHNSON / 28/09/2018
2023-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL GLENIS JOHNSON / 28/09/2018
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL GLENIS JOHNSON / 22/10/2017
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-08 delete source_ip 82.196.235.142
2023-01-08 insert source_ip 172.67.201.19
2023-01-08 insert source_ip 104.21.58.53
2022-11-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-04-13 update statutory_documents 15/03/21 STATEMENT OF CAPITAL GBP 5000.00
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-25 delete about_pages_linkeddomain cshop.co.uk
2021-01-25 delete about_pages_linkeddomain goo.gl
2021-01-25 delete address Park Newark Road Lincoln Lincolnshire United Kingdom LN5 9FP
2021-01-25 delete contact_pages_linkeddomain cshop.co.uk
2021-01-25 delete contact_pages_linkeddomain goo.gl
2021-01-25 delete index_pages_linkeddomain cshop.co.uk
2021-01-25 delete index_pages_linkeddomain goo.gl
2021-01-25 delete terms_pages_linkeddomain cshop.co.uk
2021-01-25 delete terms_pages_linkeddomain goo.gl
2021-01-25 delete terms_pages_linkeddomain vecteezy.com
2021-01-25 insert about_pages_linkeddomain iocea.com
2021-01-25 insert about_pages_linkeddomain twitter.com
2021-01-25 insert contact_pages_linkeddomain iocea.com
2021-01-25 insert contact_pages_linkeddomain twitter.com
2021-01-25 insert email sc..@goodlookincookin.co.uk
2021-01-25 insert index_pages_linkeddomain iocea.com
2021-01-25 insert index_pages_linkeddomain twitter.com
2021-01-25 insert terms_pages_linkeddomain iocea.com
2021-01-25 insert terms_pages_linkeddomain twitter.com
2020-10-30 delete address UNIT 17 LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 9EJ
2020-10-30 insert address 17 UNIT 17, LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN ENGLAND LN5 9FP
2020-10-30 update registered_address
2020-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2020 FROM UNIT 17 LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 9EJ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 4 => 5
2019-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065422900005
2019-06-20 update num_mort_charges 3 => 4
2019-06-20 update num_mort_outstanding 3 => 4
2019-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065422900004
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-28 delete privacy_emails pr..@goodlookincookin.co.uk
2018-12-28 delete address Unit 17 Lincoln Enterprise Park Lincoln LN5 9FP
2018-12-28 delete alias Good Lookin Cookin Limited
2018-12-28 delete email pr..@goodlookincookin.co.uk
2018-12-28 delete registration_number 06542290
2018-12-28 delete terms_pages_linkeddomain ioc.org.uk
2018-12-28 insert address Park Newark Road Lincoln Lincolnshire United Kingdom LN5 9FP
2018-05-28 insert privacy_emails pr..@goodlookincookin.co.uk
2018-05-28 delete address Park Newark Road Lincoln Lincolnshire United Kingdom LN5 9FP
2018-05-28 insert address Unit 17 Lincoln Enterprise Park Lincoln LN5 9FP
2018-05-28 insert alias Good Lookin Cookin Limited
2018-05-28 insert email pr..@goodlookincookin.co.uk
2018-05-28 insert registration_number 06542290
2018-05-28 insert terms_pages_linkeddomain ioc.org.uk
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-31 update statutory_documents CESSATION OF JOANNE LESLEY WHITEMAN AS A PSC
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITEMAN
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE WHITEMAN
2017-07-17 insert terms_pages_linkeddomain vecteezy.com
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-30 update statutory_documents 25/03/16 FULL LIST
2016-03-08 delete source_ip 31.222.145.16
2016-03-08 insert source_ip 82.196.235.142
2016-03-08 update robots_txt_status www.goodlookincookin.co.uk: 404 => 200
2016-02-09 update num_mort_charges 2 => 3
2016-02-09 update num_mort_outstanding 2 => 3
2016-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065422900003
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-30 update statutory_documents 25/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-21 delete source_ip 92.52.122.234
2014-10-21 insert source_ip 31.222.145.16
2014-09-12 delete address Newark Road Lincoln LN5 9EJ
2014-09-12 delete alias Good Lookin Cookin Ltd
2014-09-12 delete source_ip 5.153.222.198
2014-09-12 insert source_ip 92.52.122.234
2014-09-12 update primary_contact Newark Road Lincoln LN5 9EJ => null
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL GLENIS DAWSON / 19/12/2010
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-27 update statutory_documents 25/03/14 FULL LIST
2014-02-09 delete source_ip 5.153.222.1
2014-02-09 insert source_ip 5.153.222.198
2013-11-16 delete about_pages_linkeddomain xilo.net
2013-11-16 delete contact_pages_linkeddomain xilo.net
2013-11-16 delete index_pages_linkeddomain xilo.net
2013-11-16 delete terms_pages_linkeddomain xilo.net
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-07-01 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 56290 - Other food services
2013-06-21 update returns_last_madeup_date 2011-03-25 => 2012-03-25
2013-06-21 update returns_next_due_date 2012-04-22 => 2013-04-22
2013-06-12 update statutory_documents 25/03/13 FULL LIST
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 25/03/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 25/03/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 25/03/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY WHITEMAN / 25/03/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL GLENIS DAWSON / 25/03/2010
2010-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 8 CHECKPOINT COURT SADLER ROAD LINCOLN LN6 3PW
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 33A REDWOOD DRIVE WADDINGTON LINCOLN LINCS LN5 9BN UNITED KINGDOM
2009-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL DAWSON / 28/09/2009
2009-06-19 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION