Date | Description |
2025-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-11-19 |
delete person Sanjeev Agarwal |
2024-11-19 |
insert person Sanjeev Agrawal |
2024-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES |
2024-08-15 |
delete address 75 Park Lane, Croydon, Surrey, CR9 1XS |
2024-06-09 |
delete chairman Sanjeev Agrawal |
2024-06-09 |
delete managingdirector Ankur Mehra |
2024-06-09 |
insert managingdirector Pawan Khandelwal |
2024-06-09 |
delete alias Strata Stone |
2024-06-09 |
delete person Sanjeev Agrawal |
2024-06-09 |
insert person Sanjeev Agarwal |
2024-06-09 |
update person_title Ankur Mehra: Sales & Marketing Director; Managing Director => Sales & Marketing Director |
2024-06-09 |
update person_title Pawan Khandelwal: Group MD / Managing Director => Managing Director |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 6 => 7 |
2024-04-01 |
delete about_pages_linkeddomain repletesoftware.com |
2024-04-01 |
delete contact_pages_linkeddomain repletesoftware.com |
2024-04-01 |
delete index_pages_linkeddomain repletesoftware.com |
2024-04-01 |
delete management_pages_linkeddomain repletesoftware.com |
2024-04-01 |
delete product_pages_linkeddomain repletesoftware.com |
2024-04-01 |
delete terms_pages_linkeddomain repletesoftware.com |
2024-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950010 |
2023-12-21 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM GOUGH |
2023-10-20 |
delete cfo Hanuman Singh Shekawat |
2023-10-20 |
delete managingdirector Sanjeev Agrawal |
2023-10-20 |
insert otherexecutives Ankur Mehra |
2023-10-20 |
insert otherexecutives Malcolm Gough |
2023-10-20 |
delete person Aditya Agrawal |
2023-10-20 |
delete person Amit Pareek |
2023-10-20 |
delete person Ashish Goyal |
2023-10-20 |
delete person Ashok Kumawat |
2023-10-20 |
delete person Claire Seaman |
2023-10-20 |
delete person Connor Padmore |
2023-10-20 |
delete person Craig Dorrell |
2023-10-20 |
delete person David Chambers |
2023-10-20 |
delete person Gary Calver |
2023-10-20 |
delete person Hanuman Singh Shekawat |
2023-10-20 |
delete person Himanshu Narula |
2023-10-20 |
delete person Karuna Jain |
2023-10-20 |
delete person Kshitij Shrivastava |
2023-10-20 |
delete person Marina Babic |
2023-10-20 |
delete person Mark Woodham |
2023-10-20 |
delete person Michael Gorham |
2023-10-20 |
delete person Michael Hayward |
2023-10-20 |
delete person Oliver White |
2023-10-20 |
delete person Rebecca Merritt |
2023-10-20 |
delete person Richard Coonz |
2023-10-20 |
delete person Robert Blenkarn |
2023-10-20 |
delete person Shaival Shah |
2023-10-20 |
delete person Shreyash Kothari |
2023-10-20 |
delete person Sian Humphryes |
2023-10-20 |
delete person Simon Bright |
2023-10-20 |
delete person Tulsiram Choudhary |
2023-10-20 |
delete source_ip 149.255.58.51 |
2023-10-20 |
insert person Malcolm Gough |
2023-10-20 |
insert person Pawan Khandelwal |
2023-10-20 |
insert source_ip 68.178.224.169 |
2023-10-20 |
update person_title Ankur Mehra: Managing Director => Sales & Marketing Director; Managing Director |
2023-10-20 |
update person_title Sanjeev Agrawal: Chairman; Managing Director => Chairman; Chairman / Group |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => 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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-07-07 |
delete address 75 PARK LANE PARK LANE CROYDON SURREY CR9 1XS |
2022-07-07 |
insert address 1 RAEBURN ROAD SOUTH IPSWICH ENGLAND IP3 0ET |
2022-07-07 |
update registered_address |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
75 PARK LANE PARK LANE
CROYDON
SURREY
CR9 1XS |
2022-04-07 |
update num_mort_charges 8 => 9 |
2022-04-07 |
update num_mort_outstanding 5 => 6 |
2022-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950009 |
2022-02-10 |
insert about_pages_linkeddomain repletesoftware.com |
2022-02-10 |
insert contact_pages_linkeddomain repletesoftware.com |
2022-02-10 |
insert index_pages_linkeddomain repletesoftware.com |
2022-02-10 |
insert management_pages_linkeddomain repletesoftware.com |
2022-02-10 |
insert product_pages_linkeddomain repletesoftware.com |
2022-02-10 |
insert terms_pages_linkeddomain repletesoftware.com |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-09-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-13 |
update statutory_documents 12/05/21 STATEMENT OF CAPITAL GBP 916513 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONE AGE PRIVATE LIMITED |
2020-06-12 |
update statutory_documents CESSATION OF MIU FUN SHARON YAU AS A PSC |
2020-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANKUR MEHRA / 06/05/2020 |
2020-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ANKUR MEHRA |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILLIAMS |
2020-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-03-10 |
update statutory_documents 27/02/20 STATEMENT OF CAPITAL GBP 510496 |
2020-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIU FUN SHARON YAU |
2020-02-11 |
update statutory_documents CESSATION OF SANJEEV AGRAWAL AS A PSC |
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 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-09-07 |
update num_mort_charges 7 => 8 |
2019-09-07 |
update num_mort_outstanding 4 => 5 |
2019-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950008 |
2019-08-07 |
update num_mort_charges 5 => 7 |
2019-08-07 |
update num_mort_satisfied 1 => 3 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-08 |
update num_mort_charges 4 => 5 |
2019-07-08 |
update num_mort_outstanding 3 => 4 |
2019-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950007 |
2019-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950006 |
2019-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052193950005 |
2019-03-25 |
delete source_ip 149.255.58.12 |
2019-03-25 |
insert source_ip 149.255.58.51 |
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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-06-01 |
update founded_year 2005 => null |
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 |
2018-02-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
VISTA BUSINESS CENTRE 50 SALISBURY ROAD
HOUNSLOW
TW4 6JQ
UNITED KINGDOM |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID WILLIAMS / 01/06/2017 |
2017-06-26 |
delete source_ip 149.255.62.115 |
2017-06-26 |
insert source_ip 149.255.58.12 |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV AGRAWAL / 01/06/2017 |
2017-05-11 |
insert chairman Sanjeev Agrawal |
2017-05-11 |
delete address Vista Business Centre, 50 Salisbury Road, Hounslow, Middlesex TW4 6JQ |
2017-05-11 |
delete alias Strata Stones Ltd |
2017-05-11 |
delete fax 0845 5678 701 |
2017-05-11 |
delete phone 0845 5678 700 |
2017-05-11 |
insert address Raeburn Road South, Ipswich Suffolk IP3 0ET |
2017-05-11 |
insert person Sanjeev Agrawal |
2017-05-11 |
insert phone +44 (0)1473 917 345 |
2017-05-11 |
update primary_contact Vista Business Centre, 50 Salisbury Road, Hounslow, Middlesex TW4 6JQ => Raeburn Road South, Ipswich Suffolk IP3 0ET |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS DAVID WILLIAMS |
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 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
update website_status FlippedRobots => OK |
2015-10-08 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-08 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BRITTON |
2015-09-23 |
update statutory_documents 01/09/15 FULL LIST |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSLET |
2015-09-08 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 75 PARK LANE PARK LANE CROYDON SURREY ENGLAND CR9 1XS |
2014-11-07 |
insert address 75 PARK LANE PARK LANE CROYDON SURREY CR9 1XS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-11-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-15 |
update statutory_documents 01/09/14 FULL LIST |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRI BURUGAPALLI |
2014-07-07 |
delete address 39A WELBECK STREET LONDON ENGLAND W1G 8DH |
2014-07-07 |
insert address 75 PARK LANE PARK LANE CROYDON SURREY ENGLAND CR9 1XS |
2014-07-07 |
update registered_address |
2014-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
39A WELBECK STREET
LONDON
W1G 8DH
ENGLAND |
2014-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV AGRAWAL / 01/09/2013 |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEFALI AGRAWAL |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL WINSLET |
2013-11-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-11-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-10-04 |
update statutory_documents 01/09/13 FULL LIST |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SARGENT |
2013-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SARGENT |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
delete sic_code 5113 - Agents in building materials |
2013-06-23 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-23 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
delete address 32 QUEEN ANNE STREET LONDON W1G 8HD |
2013-06-21 |
insert address 39A WELBECK STREET LONDON ENGLAND W1G 8DH |
2013-06-21 |
update registered_address |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete source_ip 188.65.178.253 |
2013-05-16 |
insert source_ip 149.255.62.115 |
2013-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEFALI AGRAWAL |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-26 |
update statutory_documents ADOPT ARTICLES 10/04/2013 |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALPESH SANGHVI |
2013-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 01/09/12 FULL LIST |
2012-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
32 QUEEN ANNE STREET
LONDON
W1G 8HD |
2011-12-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 01/09/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-10-14 |
update statutory_documents 01/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES SARGENT / 01/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH SURESH SANGHVI / 01/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV AGRAWAL / 01/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEFALI AGRAWAL / 01/09/2010 |
2010-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEFALI AGRAWAL / 01/09/2010 |
2010-02-04 |
update statutory_documents DIRECTOR APPOINTED MR SRI HARI BURUGAPALLI |
2009-11-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SARGENT / 20/07/2009 |
2009-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents SECRETARY APPOINTED SHEFALI AGRAWAL |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL MEHRA |
2009-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEFALI AGRAWAL / 01/11/2008 |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV AGRAWAL / 01/11/2008 |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEFALI AGRAWAL / 01/11/2008 |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEFALI AGRAWAL / 01/11/2008 |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED MR KALPESH SURESH SANGHVI |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES SARGENT |
2008-10-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJEEN AGRAWAL / 05/09/2008 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents PREVSHO FROM 31/07/2008 TO 31/03/2008 |
2008-04-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/06 |
2006-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-04 |
update statutory_documents £ NC 1000/1000000
26/0 |
2006-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-10 |
update statutory_documents SECRETARY RESIGNED |
2004-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED |
2004-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |