(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2023-03-04
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, July 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, July 2022
| accounts
|
Free Download
(31 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, July 2022
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-04
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed caistor lakes (restaurant) LIMITEDcertificate issued on 18/02/22
filed on: 18th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 093524500002, created on 2022-02-03
filed on: 16th, February 2022
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-02-10
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 201 Upwell Street Sheffield S4 8AL. Change occurred on 2021-03-04. Company's previous address: 1-3 Laneham Street Scunthorpe DN15 6LJ England.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-10
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-02-10
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-10
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 093524500001 in full
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093524500001, created on 2020-12-18
filed on: 18th, December 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-3 Laneham Street Scunthorpe DN15 6LJ. Change occurred on 2019-06-14. Company's previous address: Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ. Change occurred on 2018-06-27. Company's previous address: 86 Oswald Road Scunthorpe DN15 7PA England.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2017-03-31
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2016-12-31 (was 2017-03-31).
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 86 Oswald Road Scunthorpe DN15 7PA. Change occurred on 2017-03-13. Company's previous address: 94 Oswald Road Scunthorpe DN15 7PA.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-12
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-07: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-12-12: 1.00 GBP
capital
|
|