Date | Description |
2025-02-13 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2025-01-27 |
insert otherexecutives Naveed Ashraf |
2025-01-27 |
delete source_ip 172.67.173.48 |
2025-01-27 |
delete source_ip 104.21.30.151 |
2025-01-27 |
insert person Naveed Ashraf |
2025-01-27 |
insert source_ip 104.21.16.1 |
2025-01-27 |
insert source_ip 104.21.32.1 |
2025-01-27 |
insert source_ip 104.21.48.1 |
2025-01-27 |
insert source_ip 104.21.64.1 |
2025-01-27 |
insert source_ip 104.21.80.1 |
2025-01-27 |
insert source_ip 104.21.96.1 |
2025-01-27 |
insert source_ip 104.21.112.1 |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, NO UPDATES |
2024-11-13 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 29/02/2024 |
2024-07-09 |
delete otherexecutives Naveed Ashraf |
2024-07-09 |
delete person Naveed Ashraf |
2024-04-08 |
insert otherexecutives Naveed Ashraf |
2024-04-08 |
insert person Naveed Ashraf |
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 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-12-16 |
delete otherexecutives Naveed Ashraf |
2022-12-16 |
delete person Naveed Ashraf |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-12 |
delete otherexecutives Naveed Ashraf |
2021-09-12 |
delete person Naveed Ashraf |
2021-08-05 |
insert otherexecutives Naveed Ashraf |
2021-08-05 |
insert person Naveed Ashraf |
2021-04-24 |
delete otherexecutives Naveed Ashraf |
2021-04-24 |
delete about_pages_linkeddomain document-scanning-company.co.uk |
2021-04-24 |
delete about_pages_linkeddomain forms-data-capture.co.uk |
2021-04-24 |
delete client_pages_linkeddomain document-scanning-company.co.uk |
2021-04-24 |
delete client_pages_linkeddomain forms-data-capture.co.uk |
2021-04-24 |
delete contact_pages_linkeddomain document-scanning-company.co.uk |
2021-04-24 |
delete contact_pages_linkeddomain forms-data-capture.co.uk |
2021-04-24 |
delete index_pages_linkeddomain document-scanning-company.co.uk |
2021-04-24 |
delete index_pages_linkeddomain forms-data-capture.co.uk |
2021-04-24 |
delete person Naveed Ashraf |
2021-04-24 |
delete service_pages_linkeddomain document-scanning-company.co.uk |
2021-04-24 |
delete service_pages_linkeddomain forms-data-capture.co.uk |
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 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-01 |
insert otherexecutives Naveed Ashraf |
2021-02-01 |
delete source_ip 104.31.70.198 |
2021-02-01 |
delete source_ip 104.31.71.198 |
2021-02-01 |
insert person Naveed Ashraf |
2021-02-01 |
insert source_ip 104.21.30.151 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2020-10-10 |
delete otherexecutives Naveed Ashraf |
2020-10-10 |
delete person Naveed Ashraf |
2020-08-08 |
insert otherexecutives Naveed Ashraf |
2020-08-08 |
insert person Naveed Ashraf |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
insert source_ip 172.67.173.48 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, 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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-29 |
delete otherexecutives Naveed Ashraf |
2019-06-29 |
delete person Naveed Ashraf |
2019-05-24 |
insert otherexecutives Naveed Ashraf |
2019-05-24 |
insert person Naveed Ashraf |
2019-02-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2019-02-07 |
insert sic_code 62020 - Information technology consultancy activities |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 10/01/2019 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-02-15 |
delete otherexecutives Naveed Ashraf |
2018-02-15 |
delete index_pages_linkeddomain bookscan.london |
2018-02-15 |
delete person Naveed Ashraf |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-31 |
insert otherexecutives Naveed Ashraf |
2017-12-31 |
insert person Naveed Ashraf |
2017-11-21 |
delete about_pages_linkeddomain bookscan.london |
2017-11-21 |
delete about_pages_linkeddomain documentscanningservice.london |
2017-11-21 |
delete client_pages_linkeddomain bookscan.london |
2017-11-21 |
delete client_pages_linkeddomain documentscanningservice.london |
2017-11-21 |
delete contact_pages_linkeddomain bookscan.london |
2017-11-21 |
delete contact_pages_linkeddomain documentscanningservice.london |
2017-11-21 |
delete index_pages_linkeddomain documentscanningservice.london |
2017-11-21 |
delete service_pages_linkeddomain bookscan.london |
2017-11-21 |
delete service_pages_linkeddomain documentscanningservice.london |
2017-07-03 |
delete otherexecutives Naveed Ashraf |
2017-07-03 |
delete person Naveed Ashraf |
2017-05-17 |
insert otherexecutives Naveed Ashraf |
2017-05-17 |
insert person Naveed Ashraf |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-24 |
delete otherexecutives Naveed Ashraf |
2016-12-24 |
delete person Naveed Ashraf |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-06 |
insert otherexecutives Naveed Ashraf |
2016-11-06 |
insert person Naveed Ashraf |
2016-07-13 |
update website_status IndexPageFetchError => OK |
2016-07-13 |
delete otherexecutives Naveed Ashraf |
2016-07-13 |
delete person Naveed Ashraf |
2016-07-13 |
delete source_ip 212.67.214.29 |
2016-07-13 |
insert source_ip 104.31.70.198 |
2016-07-13 |
insert source_ip 104.31.71.198 |
2016-05-20 |
update website_status OK => IndexPageFetchError |
2016-03-08 |
insert otherexecutives Naveed Ashraf |
2016-03-08 |
insert person Naveed Ashraf |
2016-02-11 |
delete address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN |
2016-02-11 |
insert address THE EXCHANGE 5 BANK STREET BURY BL9 0DN |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-11 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-02-09 |
insert contact_pages_linkeddomain wufoo.com |
2016-01-26 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 28/02/2015 |
2016-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 28/02/2015 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-01 |
delete about_pages_linkeddomain linkedin.com |
2015-12-01 |
delete client_pages_linkeddomain linkedin.com |
2015-12-01 |
delete contact_pages_linkeddomain linkedin.com |
2015-12-01 |
delete index_pages_linkeddomain linkedin.com |
2015-12-01 |
insert service_pages_linkeddomain |
2015-12-01 |
insert service_pages_linkeddomain document-scanning-company.co.uk |
2015-12-01 |
insert service_pages_linkeddomain forms-data-capture.co.uk |
2015-12-01 |
insert service_pages_linkeddomain pearl-repro.co.uk |
2015-12-01 |
insert service_pages_linkeddomain pearl-scan-legal.co.uk |
2015-12-01 |
insert service_pages_linkeddomain pearl-scan.co.uk |
2015-09-05 |
delete otherexecutives Naveed Ashraf |
2015-09-05 |
delete person Naveed Ashraf |
2015-07-11 |
insert otherexecutives Naveed Ashraf |
2015-07-11 |
insert about_pages_linkeddomain document-scanning-company.co.uk |
2015-07-11 |
insert about_pages_linkeddomain forms-data-capture.co.uk |
2015-07-11 |
insert about_pages_linkeddomain pearl-repro.co.uk |
2015-07-11 |
insert about_pages_linkeddomain pearl-scan-legal.co.uk |
2015-07-11 |
insert client_pages_linkeddomain document-scanning-company.co.uk |
2015-07-11 |
insert client_pages_linkeddomain forms-data-capture.co.uk |
2015-07-11 |
insert client_pages_linkeddomain pearl-repro.co.uk |
2015-07-11 |
insert client_pages_linkeddomain pearl-scan-legal.co.uk |
2015-07-11 |
insert contact_pages_linkeddomain forms-data-capture.co.uk |
2015-07-11 |
insert contact_pages_linkeddomain pearl-repro.co.uk |
2015-07-11 |
insert index_pages_linkeddomain forms-data-capture.co.uk |
2015-07-11 |
insert index_pages_linkeddomain pearl-repro.co.uk |
2015-07-11 |
insert index_pages_linkeddomain pearl-scan-legal.co.uk |
2015-07-11 |
insert person Naveed Ashraf |
2015-05-15 |
delete service_pages_linkeddomain document-scanning-company.co.uk |
2015-05-15 |
delete service_pages_linkeddomain facebook.com |
2015-05-15 |
delete service_pages_linkeddomain google.com |
2015-05-15 |
delete service_pages_linkeddomain linkedin.com |
2015-05-15 |
delete service_pages_linkeddomain pearl-scan-legal.co.uk |
2015-05-15 |
delete service_pages_linkeddomain pearl-scan.co.uk |
2015-05-15 |
delete service_pages_linkeddomain twitter.com |
2015-05-15 |
insert contact_pages_linkeddomain document-scanning-company.co.uk |
2015-05-15 |
insert contact_pages_linkeddomain pearl-scan-legal.co.uk |
2015-04-15 |
insert about_pages_linkeddomain linkedin.com |
2015-04-15 |
insert client_pages_linkeddomain linkedin.com |
2015-04-15 |
insert contact_pages_linkeddomain linkedin.com |
2015-04-15 |
insert index_pages_linkeddomain linkedin.com |
2015-04-15 |
insert service_pages_linkeddomain linkedin.com |
2015-04-07 |
delete address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT |
2015-04-07 |
insert address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN |
2015-04-07 |
update registered_address |
2015-03-18 |
insert index_pages_linkeddomain document-scanning-company.co.uk |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
DTE HOUSE HOLLINS MOUNT
BURY
LANCASHIRE
BL9 8AT |
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 |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-20 |
update website_status FlippedRobots => OK |
2015-01-20 |
delete source_ip 79.170.40.231 |
2015-01-20 |
insert source_ip 212.67.214.29 |
2015-01-19 |
update statutory_documents 15/01/15 FULL LIST |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS SAADIA ASHRAF |
2014-12-12 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete contact_pages_linkeddomain fbetting.co.uk |
2014-10-07 |
delete index_pages_linkeddomain fbetting.co.uk |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 11/09/2014 |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED NAVEED ASHRAF / 11/09/2014 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete address 42-44 Bishopsgate
London
EC2N 4AH |
2014-07-08 |
delete index_pages_linkeddomain forms-data-capture.co.uk |
2014-07-08 |
delete index_pages_linkeddomain pearl-repro.co.uk |
2014-07-08 |
insert address Office 406, 10 Great Russell Street,
London WC1B 3BQ |
2014-07-08 |
insert index_pages_linkeddomain fbetting.co.uk |
2014-07-08 |
insert phone 0121 285 1900 |
2014-07-08 |
insert phone 0845 225 5923 |
2014-05-19 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE UNITED KINGDOM BL9 8AT |
2014-02-07 |
insert address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-16 |
update statutory_documents 15/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-27 |
delete address 48 Lord Street
Manchester
M3 1HN |
2013-10-27 |
insert address 41 Carnarvon Street
Manchester
M3 1EZ |
2013-10-27 |
update primary_contact 48 Lord Street
Manchester
M3 1HN => 41 Carnarvon Street
Manchester
M3 1EZ |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-23 |
delete address 1ST FLOOR 48 LORD STREET MANCHESTER M3 1HN |
2013-06-23 |
insert address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE UNITED KINGDOM BL9 8AT |
2013-06-23 |
update registered_address |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-01-22 |
update statutory_documents 15/01/13 FULL LIST |
2013-01-08 |
delete address 5th Floor
42-44 Bishopsgate
London
EC2N 4AH |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
1ST FLOOR 48 LORD STREET
MANCHESTER
M3 1HN |
2012-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-28 |
update statutory_documents 15/01/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 15/01/11 FULL LIST |
2010-09-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 20/08/2010 |
2010-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 20/08/2010 |
2010-03-12 |
update statutory_documents 15/01/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 12/03/2010 |
2010-02-10 |
update statutory_documents SUB DIV SHARES 02/02/2010 |
2010-02-10 |
update statutory_documents SUB-DIVISION
02/02/10 |
2009-09-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
48 LORD STREET
MANCHESTER
M3 1HN |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents COMPANY NAME CHANGED
PEARL REPROGRAPHICS LIMITED
CERTIFICATE ISSUED ON 25/01/05 |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
TURNBULL BUILDING
304 CHEETHAM HILL ROAD
MANCHESTER
M8 0PL |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
31 OAKDALE DRIVE
HEALD GREEN
CHEADLE
CHESHIRE SK8 3SJ |
2004-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-24 |
update statutory_documents SECRETARY RESIGNED |
2003-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |