PRINT PIT - History of Changes


DateDescription
2024-04-08 update website_status OK => IndexPageFetchError
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-12 delete source_ip 172.67.174.239
2023-10-12 delete source_ip 104.21.31.38
2023-10-12 insert source_ip 188.114.97.4
2023-10-12 insert source_ip 188.114.96.4
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBERTSON / 30/05/2023
2023-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH ROBERTSON / 30/05/2023
2023-04-07 delete address TRINITY PLACE TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1TX
2023-04-07 insert address 6 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD ENGLAND B72 1TX
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM TRINITY PLACE TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX ENGLAND
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-10-12 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-21 delete about_pages_linkeddomain wetransfer.com
2022-07-21 delete contact_pages_linkeddomain wetransfer.com
2022-07-21 delete index_pages_linkeddomain wetransfer.com
2022-07-21 delete product_pages_linkeddomain wetransfer.com
2022-07-21 delete source_ip 188.114.97.3
2022-07-21 delete source_ip 188.114.96.3
2022-07-21 delete terms_pages_linkeddomain wetransfer.com
2022-07-21 insert address 87 Downton Road Salisbury SP2 8AT
2022-07-21 insert product_pages_linkeddomain filestackcontent.com
2022-07-21 insert source_ip 172.67.174.239
2022-07-21 insert source_ip 104.21.31.38
2022-04-30 delete source_ip 172.67.174.239
2022-04-30 delete source_ip 104.21.31.38
2022-04-30 insert source_ip 188.114.97.3
2022-04-30 insert source_ip 188.114.96.3
2022-03-30 delete source_ip 89.249.74.199
2022-03-30 insert source_ip 172.67.174.239
2022-03-30 insert source_ip 104.21.31.38
2022-03-30 update robots_txt_status printpit.online: 0 => 200
2022-03-30 update robots_txt_status www.printpit.online: 0 => 200
2022-03-30 update website_status FlippedRobots => OK
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-08 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-13 delete phone 01722 440 654
2021-09-13 insert phone 01722 512 087
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-02-23 delete address Unit 15 Trent Park Business Centre Eastern Avenue Lichfield WS13 6RN
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-21 delete phone 01543 241 251
2020-09-21 insert phone 01722 440 654
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-14 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-09 delete address TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RR
2016-03-09 insert address TRINITY PLACE TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1TX
2016-03-09 update registered_address
2016-03-09 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-09 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RR
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM TRINITY PLACE TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX ENGLAND
2016-02-03 update statutory_documents 26/01/16 FULL LIST
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTSON / 01/04/2014
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN
2015-03-07 insert address TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RR
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN
2015-02-04 update statutory_documents 26/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-02-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-01-31 update statutory_documents 26/01/14 FULL LIST
2014-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTSON / 31/01/2014
2013-12-07 delete address 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AU
2013-12-07 insert address TRENT PARK BUSINESS CENTRE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN
2013-12-07 update registered_address
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-26 => 2014-10-31
2013-06-25 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents 26/01/13 FULL LIST
2012-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION