Date | Description |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY CAROL PARTRIDGE / 29/08/2023 |
2023-08-25 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-04-07 |
delete address UNIT 14, E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY ENGLAND CB6 1RA |
2023-04-07 |
insert address E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY ENGLAND CB6 1RA |
2023-04-07 |
update registered_address |
2023-04-01 |
delete contact_pages_linkeddomain eastcambs.gov.uk |
2023-04-01 |
delete email bu..@sewmuchtodo.co.uk |
2023-04-01 |
delete email el..@sewmuchtodo.co.uk |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
UNIT 14, E-SPACE NORTH 181 WISBECH ROAD
LITTLEPORT
ELY
CB6 1RA
ENGLAND |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATHRA HOWES |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-07-23 |
delete source_ip 94.236.96.34 |
2021-07-23 |
insert source_ip 3.10.31.91 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-14 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN TAYLOR |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS TATHRA HOWES |
2020-10-30 |
delete address UNIT 14 UNIT 14 - E SPACE NORTH 181 WISBECH ROAD LITTLEPORT, ELY CAMBS ENGLAND CB6 1RA |
2020-10-30 |
insert address UNIT 14, E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY ENGLAND CB6 1RA |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-30 |
update registered_address |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
2020-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM
UNIT 14 UNIT 14 - E SPACE NORTH
181 WISBECH ROAD
LITTLEPORT, ELY
CAMBS
CB6 1RA
ENGLAND |
2020-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM
UNIT 14 WISBECH ROAD
LITTLEPORT
ELY
CB6 1RA
ENGLAND |
2020-09-07 |
update statutory_documents CESSATION OF JOSEPH PARTRIDGE AS A PSC |
2020-08-25 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-06-21 |
delete address Unit 14b, E-Space North, 181 Wisbech Road
Littleport
Cambridgeshire
CB6 1RA
UK |
2020-06-21 |
delete registration_number 08195468 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-04-22 |
delete index_pages_linkeddomain intelligentretail.co.uk |
2020-04-22 |
insert alias Sew Much To Do |
2020-04-22 |
insert alias www.sewmuchtodo.co.uk |
2020-04-22 |
insert index_pages_linkeddomain browsehappy.com |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-19 |
delete address 7 High Street Passage
CB7 4NB
01353 664000
Bury St Edmunds shop
23 Hatter Street |
2019-12-19 |
delete index_pages_linkeddomain facebook.com |
2019-12-19 |
delete index_pages_linkeddomain infinitigraphics.co.uk |
2019-12-19 |
delete index_pages_linkeddomain instagram.com |
2019-12-19 |
delete index_pages_linkeddomain twitter.com |
2019-12-19 |
delete source_ip 149.255.58.45 |
2019-12-19 |
insert index_pages_linkeddomain intelligentretail.co.uk |
2019-12-19 |
insert source_ip 94.236.96.34 |
2019-12-19 |
update description |
2019-12-19 |
update primary_contact 7 High Street Passage
CB7 4NB
01353 664000
Bury St Edmunds shop
23 Hatter Street => null |
2019-12-19 |
update robots_txt_status www.sewmuchtodo.co.uk: 200 => 404 |
2019-12-07 |
delete address UNIT 23B E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT CAMBRIDGESHIRE ENGLAND CB6 1RA |
2019-12-07 |
insert address UNIT 14 UNIT 14 - E SPACE NORTH 181 WISBECH ROAD LITTLEPORT, ELY CAMBS ENGLAND CB6 1RA |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-07 |
update registered_address |
2019-12-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM
UNIT 23B E-SPACE NORTH 181 WISBECH ROAD
LITTLEPORT
CAMBRIDGESHIRE
CB6 1RA
ENGLAND |
2019-11-19 |
update statutory_documents FIRST GAZETTE |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE ENGLAND CB7 4JW |
2018-12-07 |
insert address UNIT 23B E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT CAMBRIDGESHIRE ENGLAND CB6 1RA |
2018-12-07 |
update registered_address |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CAROL PARTRIDGE / 22/11/2018 |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CAROL PARTRIDGE / 22/11/2018 |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
GEORGE COURT BARTHOLOMEW'S WALK
ELY
CAMBRIDGESHIRE
CB7 4JW
ENGLAND |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PARTRIDGE |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY CAROL PARTRIDGE / 30/08/2016 |
2018-08-09 |
update num_mort_charges 0 => 1 |
2018-08-09 |
update num_mort_outstanding 0 => 1 |
2018-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081954680001 |
2018-06-29 |
update statutory_documents CESSATION OF JOSEPH ALAN PARTRIDGE AS A PSC |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH PARTRIDGE |
2018-06-08 |
update account_category null => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 6 THE GREEN WARDY HILL ELY CAMBRIDGESHIRE CB6 2DE |
2018-03-07 |
insert address GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE ENGLAND CB7 4JW |
2018-03-07 |
update registered_address |
2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
6 THE GREEN
WARDY HILL
ELY
CAMBRIDGESHIRE
CB6 2DE |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-16 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-11-09 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH PARTRIDGE |
2015-10-23 |
update statutory_documents 30/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 6 THE GREEN WARDY HILL ELY CAMBRIDGESHIRE ENGLAND CB6 2DE |
2014-11-07 |
insert address 6 THE GREEN WARDY HILL ELY CAMBRIDGESHIRE CB6 2DE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-11-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-10-07 |
update statutory_documents 30/08/14 FULL LIST |
2014-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-30 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
insert sic_code 47510 - Retail sale of textiles in specialised stores |
2013-11-07 |
update returns_last_madeup_date null => 2013-08-30 |
2013-11-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-10-04 |
update statutory_documents 30/08/13 FULL LIST |
2012-08-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |