Date | Description |
2024-03-13 |
delete phone 07850 187089 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE RUDDOCK / 03/05/2023 |
2023-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE RUDDOCK / 03/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES |
2022-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-04 |
update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 198.91 |
2021-12-12 |
delete alias Scarlett and Mustard |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-19 |
update website_status InternalTimeout => OK |
2021-07-20 |
update website_status OK => InternalTimeout |
2021-06-19 |
delete contact_pages_linkeddomain infotex.co.uk |
2021-06-19 |
delete index_pages_linkeddomain infotex.co.uk |
2021-06-19 |
delete phone 01728 685 210 |
2021-06-19 |
delete source_ip 213.138.124.174 |
2021-06-19 |
delete terms_pages_linkeddomain infotex.co.uk |
2021-06-19 |
insert alias Scarlett and Mustard |
2021-06-19 |
insert source_ip 134.213.221.105 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
2019-07-15 |
delete about_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
delete contact_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
delete index_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
delete management_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
delete product_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
delete terms_pages_linkeddomain creativeintent.co.uk |
2019-07-15 |
insert about_pages_linkeddomain infotex.co.uk |
2019-07-15 |
insert address Unit C2, Charnwood Industrial Estate, Pepper Wash Lane, Framlingham, Suffolk IP13 9PT |
2019-07-15 |
insert contact_pages_linkeddomain google.com |
2019-07-15 |
insert contact_pages_linkeddomain infotex.co.uk |
2019-07-15 |
insert index_pages_linkeddomain infotex.co.uk |
2019-07-15 |
insert management_pages_linkeddomain infotex.co.uk |
2019-07-15 |
insert product_pages_linkeddomain infotex.co.uk |
2019-07-15 |
insert terms_pages_linkeddomain infotex.co.uk |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address THE DRESSING ROOM MOAT PARK EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SR |
2019-06-20 |
insert address UNIT C2 CHARNWOOD INDUSTRIAL ESTATE PEPPER WASH LANE FRAMLINGHAM SUFFOLK ENGLAND IP13 9PT |
2019-06-20 |
update registered_address |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM
THE DRESSING ROOM
MOAT PARK EARL SOHAM
WOODBRIDGE
SUFFOLK
IP13 7SR |
2019-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE RUDDOCK / 16/05/2019 |
2019-04-18 |
update statutory_documents 11/04/18 STATEMENT OF CAPITAL GBP 201.51 |
2019-04-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents 09/05/18 STATEMENT OF CAPITAL GBP 201.51 |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDRIC ACKLAND-SNOW |
2018-02-03 |
delete email ju..@scarlettandmustard.co.uk |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2016-10-03 |
update website_status Disallowed => OK |
2016-10-03 |
delete source_ip 213.138.101.138 |
2016-10-03 |
insert source_ip 213.138.124.174 |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-26 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-25 |
update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 195.46 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update website_status FlippedRobots => Disallowed |
2016-04-23 |
update website_status OK => FlippedRobots |
2016-04-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-13 |
update statutory_documents 19/01/16 STATEMENT OF CAPITAL GBP 192.53 |
2016-01-29 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 160.27 |
2016-01-29 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 189.60 |
2015-11-08 |
delete index_pages_linkeddomain adobe.com |
2015-11-08 |
insert management_pages_linkeddomain adobe.com |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 159.27 |
2015-06-09 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-09 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-27 |
update statutory_documents 09/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-31 |
delete source_ip 64.94.136.5 |
2014-08-31 |
insert source_ip 213.138.101.138 |
2014-08-14 |
update statutory_documents 16/06/14 STATEMENT OF CAPITAL GBP 15492 |
2014-06-07 |
delete address THE DRESSING ROOM MOAT PARK EARL SOHAM WOODBRIDGE SUFFOLK ENGLAND IP13 7SR |
2014-06-07 |
insert address THE DRESSING ROOM MOAT PARK EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-06-06 |
2014-05-15 |
insert index_pages_linkeddomain adobe.com |
2014-05-09 |
update statutory_documents 09/05/14 FULL LIST |
2014-05-07 |
update statutory_documents 20/03/14 STATEMENT OF CAPITAL GBP 146.00 |
2014-02-07 |
update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 131.58 |
2014-01-14 |
update statutory_documents DIRECTOR APPOINTED MR EDRIC ARTHUR ACKLAND-SNOW |
2013-11-13 |
update statutory_documents SUBDIVISION 18/10/2013 |
2013-11-13 |
update statutory_documents SUB-DIVISION
18/10/13 |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-20 |
update website_status DNSError => OK |
2013-06-26 |
delete address THR DRESSING ROOM MOAT PARK EARL SOHAM SUFFOLK ENGLAND IP13 7SR |
2013-06-26 |
insert address THE DRESSING ROOM MOAT PARK EARL SOHAM WOODBRIDGE SUFFOLK ENGLAND IP13 7SR |
2013-06-26 |
insert sic_code 10840 - Manufacture of condiments and seasonings |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date null => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-24 |
delete address HOSTE HOUSE WHITING STREET BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP33 1NR |
2013-06-24 |
insert address THR DRESSING ROOM MOAT PARK EARL SOHAM SUFFOLK ENGLAND IP13 7SR |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 4 => 12 |
2013-06-24 |
update accounts_next_due_date 2014-01-16 => 2013-09-30 |
2013-06-24 |
update registered_address |
2013-06-02 |
update website_status OK => DNSError |
2013-05-26 |
update website_status FlippedRobotsTxt => OK |
2013-05-14 |
update statutory_documents 16/04/13 FULL LIST |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
THR DRESSING ROOM MOAT PARK
EARL SOHAM
SUFFOLK
IP13 7SR
ENGLAND |
2013-05-01 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 125 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert index_pages_linkeddomain creativeintent.co.uk |
2013-02-04 |
update website_status OK |
2013-02-04 |
delete source_ip 75.101.134.194 |
2013-02-04 |
delete source_ip 23.21.218.96 |
2013-02-04 |
delete source_ip 23.23.164.95 |
2013-02-04 |
insert source_ip 64.94.136.5 |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHEAD |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents PREVSHO FROM 30/04/2013 TO 31/12/2012 |
2013-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
HOSTE HOUSE WHITING STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1NR
UNITED KINGDOM |
2012-12-30 |
delete source_ip 184.73.210.128 |
2012-12-30 |
delete source_ip 174.129.247.121 |
2012-12-30 |
delete source_ip 23.23.171.157 |
2012-12-30 |
insert source_ip 75.101.134.194 |
2012-12-30 |
insert source_ip 23.21.218.96 |
2012-12-30 |
insert source_ip 23.23.164.95 |
2012-10-25 |
delete address Suffolk Food Hall
Wherstead
Ipswich IP9 2AB |
2012-10-25 |
insert address 48 High Street, Hadleigh, Suffolk IP7 5AL |
2012-10-25 |
insert address Garnetts Garden Centre - Woodbridge
Hacheston
Woodbridge IP13 0PT |
2012-10-25 |
insert address Grange Farm Shop - Hasketon
Hasketon
Woodbridge IP13 6HN |
2012-10-25 |
insert address Suffolk Food Hall - Ipswich
Wherstead , Ipswich IP9 2AB |
2012-10-25 |
insert address Walsham Le Willows, Bury St Edmunds IP31 3AZ |
2012-10-25 |
insert address Willow Tree Farm Shop - Long Melford
Glemsford, Long Melford, CO10 7QU |
2012-10-25 |
insert person Creake Abbey |
2012-10-25 |
insert phone 01359 259225 |
2012-10-25 |
insert phone 01473 824665 |
2012-10-25 |
insert phone 01787 280341 |
2012-10-25 |
insert address 2 St Johns Street - Bury St Edmunds - IP33 1SQ |
2012-10-25 |
insert address More Than Memorable Cheeses - Ipswich
Dial Lane - Ipswich - IP1 1DL |
2012-10-25 |
insert phone 01284 718665 |
2012-10-25 |
insert phone 01473 257315 |
2012-10-25 |
insert address Manor Farm Barn, Cretingham, Woodbridge, IP13 7BB |
2012-10-25 |
delete person Creake Abbey |
2012-10-25 |
insert address 86 London Road, Marks Tey, Essex CO6 1ED |
2012-10-25 |
insert address Hamblin Walk, Woodbridge, IP12 1DE |
2012-10-25 |
insert address Urban Larder, 9 The Broadway, Mill Road, Cambridge, CB1 3NA |
2012-10-25 |
insert phone 01206 214000 |
2012-10-25 |
insert phone 01223 212462 |
2012-10-25 |
insert phone 01394 386739 |
2012-10-25 |
delete address Manor Farm Barn, Cretingham, Woodbridge, IP13 7BB |
2012-10-25 |
delete phone 01728 684354 |
2012-10-25 |
insert address Moat Park, Earl Soham, Suffolk, IP13 7SR |
2012-10-25 |
insert phone 01728 685 210 |
2012-10-25 |
insert address 138 High Street, Aldeburgh, Suffolk, IP15 5AQ |
2012-10-25 |
insert address 5 Lawson Place, Moreton Hall, Bury St Edmunds, IP32 7EW |
2012-10-25 |
insert address 81 Upper St, Giles Street, Norwich, NR2 1AB |
2012-10-25 |
insert address London Road, Elveden, Thetford IP14 3TQ |
2012-10-25 |
insert address Marlesford, Nr Woodbridge, IP13 0AG |
2012-10-25 |
insert address Playford Road, Rushmere St Andrew, Suffolk, IP5 1DA |
2012-10-25 |
insert address Revetts Butchers - Wickham Market, Nr Woodbridge
Wickham Market, Nr Woodbridge, IP13 0RA |
2012-10-25 |
insert address Swiss Farm Shop - Ipswich
Hemingstone Road, Ipswich, IP6 9LF |
2012-10-25 |
insert person Brett Spall |
2012-10-25 |
insert person Glyn Williams |
2012-10-25 |
insert phone 01284 700304 |
2012-10-25 |
insert phone 01473 624920 |
2012-10-25 |
insert phone 01473 785520 |
2012-10-25 |
insert phone 01473 890216 |
2012-10-25 |
insert phone 01603 763377 |
2012-10-25 |
insert phone 01728 454052 |
2012-10-25 |
insert phone 01728 746263 |
2012-10-25 |
insert phone 01728 747717 |
2012-10-25 |
insert phone 01842 898068 |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW MILTON WHITEHEAD |
2012-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA LOUISE RUDDOCK |
2012-06-14 |
update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 100 |
2012-04-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |