Date | Description |
2025-03-26 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH ELIZABETH HANNAH |
2024-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2024-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES |
2024-04-07 |
delete address HY-PRO HOUSE CENTRUS PARK ARENSON WAY DUNSTABLE LU5 5BN |
2024-04-07 |
insert address UNIT 3 THORN ROAD HOUGHTON REGIS DUNSTABLE ENGLAND LU5 6TZ |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 14 => 15 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2024-04-07 |
update registered_address |
2024-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2024 FROM
HY-PRO HOUSE CENTRUS PARK
ARENSON WAY
DUNSTABLE
LU5 5BN |
2023-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027245320015 |
2023-11-23 |
update statutory_documents DIRECTOR APPOINTED MR BHAVIK SHAH |
2023-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
2023-04-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBIN PEARCE |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PEARCE |
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 |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED MRS DIYA CHATTERJEE |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUTHUKRISHNA RAVINDRA RAJAH |
2022-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-12 |
update statutory_documents DIRECTOR APPOINTED MR CHIRAG ROHITBHAI SHAH |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CESSATION OF EUROBLUE INVESTMENTS LTD AS A PSC |
2019-12-03 |
update statutory_documents CESSATION OF VISTRA TRUSTEES (MAURITIUS) LIMITED AS A PSC |
2019-12-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUTHUKRISHNA RAVINDRA RAJAH |
2019-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTRA TRUSTEES (MAURITIUS) LIMITED |
2019-07-03 |
update statutory_documents CESSATION OF PARESHKUMAR SHAH AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PICKAVANCE |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
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 |
2017-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESHKUMAR SHAH |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROBLUE INVESTMENTS LTD |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-13 |
update statutory_documents SECRETARY APPOINTED MRS VARSHA SHAH |
2016-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-08-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-07-15 |
update statutory_documents 19/06/16 FULL LIST |
2016-03-14 |
update statutory_documents ADOPT ARTICLES 14/12/2015 |
2016-03-02 |
update statutory_documents 23/02/16 STATEMENT OF CAPITAL GBP 124711 |
2016-03-01 |
update statutory_documents 23/04/13 STATEMENT OF CAPITAL GBP 123711 |
2015-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-10 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-10 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-17 |
update statutory_documents 19/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-15 |
update statutory_documents SECOND FILING WITH MUD 19/06/14 FOR FORM AR01 |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-17 |
update statutory_documents 19/06/14 FULL LIST |
2014-05-02 |
update statutory_documents SECRETARY APPOINTED MR MUTHUKRISHNA RAVINDRA RAJAH |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIRGINIA DALE |
2014-03-10 |
update statutory_documents SECOND FILING WITH MUD 19/06/13 FOR FORM AR01 |
2013-12-06 |
update statutory_documents 12/04/13 STATEMENT OF CAPITAL GBP 123711 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-09-06 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-08-01 |
update statutory_documents 19/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUN SONI |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED FINANCE DIRECTOR MUTHUKRISHNA RAVINDRA RAJAH |
2012-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-07-03 |
update statutory_documents 19/06/12 FULL LIST |
2011-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-06-29 |
update statutory_documents 19/06/11 FULL LIST |
2011-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2011-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-05-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-09-21 |
update statutory_documents ADOPT ARTICLES 09/09/2010 |
2010-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-15 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATUL SHAH / 19/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR SIMON PICKAVANCE / 19/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN SONI / 19/06/2010 |
2010-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA DALE / 19/06/2010 |
2009-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
2006-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-09 |
update statutory_documents SECRETARY RESIGNED |
2004-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
UNIT 10, AVANT BUSINESS CENTRE, THIRD AVENUE DENBIGH WEST, BUCKINGHAMSHIRE MK1 1DL |
2004-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1999-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
1998-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS |
1997-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-17 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1996-06-10 |
update statutory_documents £ NC 50000/200000
06/12/95 |
1996-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED 06/12/95 |
1996-06-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/95 |
1996-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/96 FROM:
157 STATION ROAD, EDGWARE, MIDDLESEX, HA8 7JS |
1996-02-05 |
update statutory_documents RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS |
1996-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-09-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1994-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
02/09/94 |
1994-11-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/94 |
1994-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-26 |
update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS |
1994-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1993-03-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-11-09 |
update statutory_documents £ NC 100/10000
18/09/92 |
1992-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/92 FROM:
89 THE BROADWAY, MILL HILL, LONDON, NW7 3TG |
1992-11-09 |
update statutory_documents ALLOTT SHARES 18/09/92 |
1992-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-01 |
update statutory_documents SECRETARY RESIGNED |
1992-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |