| Date | Description |
| 2025-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/24 |
| 2025-02-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2025-02-18 |
update statutory_documents FIRST GAZETTE |
| 2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, NO UPDATES |
| 2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES |
| 2024-04-07 |
delete address 1B ALBERT COURT PRINCE CONSORT ROAD LONDON ENGLAND SW7 2BE |
| 2024-04-07 |
insert address C/O THRINGS LLP 6 DRAKES MEADOW PENNY LANE SWINDON UNITED KINGDOM SN3 3LL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-24 => 2023-03-24 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-24 => 2024-12-24 |
| 2024-04-07 |
update registered_address |
| 2024-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ESSAM AL TAMIMI |
| 2024-03-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMEEL KHALID AKHRASS |
| 2024-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2024 FROM
1B ALBERT COURT PRINCE CONSORT ROAD
LONDON
SW7 2BE
ENGLAND |
| 2024-02-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED THRINGS COMPANY SECRETARIAL LIMITED |
| 2023-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/23 |
| 2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
| 2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANDER MCCORMICK-GOODHART |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-24 => 2022-03-24 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-24 => 2023-12-24 |
| 2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
| 2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MERRIMAN |
| 2022-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/22 |
| 2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-03-24 => 2021-03-24 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-24 => 2022-12-24 |
| 2021-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/21 |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-24 => 2020-03-24 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-24 => 2021-12-24 |
| 2020-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20 |
| 2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-12-24 => 2021-03-24 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-24 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-24 => 2020-12-24 |
| 2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 2019-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19 |
| 2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 2018-12-06 |
delete address ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BE |
| 2018-12-06 |
insert address 1B ALBERT COURT PRINCE CONSORT ROAD LONDON ENGLAND SW7 2BE |
| 2018-12-06 |
update accounts_last_madeup_date 2017-03-24 => 2018-03-24 |
| 2018-12-06 |
update accounts_next_due_date 2018-12-24 => 2019-12-24 |
| 2018-12-06 |
update registered_address |
| 2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
ALBERT COURT PRINCE CONSORT ROAD
LONDON
SW7 2BE |
| 2018-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18 |
| 2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
| 2017-12-07 |
update accounts_last_madeup_date 2016-03-24 => 2017-03-24 |
| 2017-12-07 |
update accounts_next_due_date 2017-12-24 => 2018-12-24 |
| 2017-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17 |
| 2017-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2017-03-09 |
update statutory_documents ALTER ARTICLES 06/12/2016 |
| 2017-02-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-24 => 2016-03-24 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-24 => 2017-12-24 |
| 2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTEO MARGAROLI |
| 2016-12-19 |
update statutory_documents 24/03/16 TOTAL EXEMPTION SMALL |
| 2016-02-07 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
| 2016-02-07 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
| 2016-01-08 |
update statutory_documents DIRECTOR APPOINTED LADY NOELLE LEITCH |
| 2016-01-08 |
update statutory_documents 14/12/15 NO MEMBER LIST |
| 2016-01-07 |
update accounts_last_madeup_date 2014-03-24 => 2015-03-24 |
| 2016-01-07 |
update accounts_next_due_date 2015-12-24 => 2016-12-24 |
| 2015-12-07 |
update statutory_documents 24/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUES DROUIN |
| 2015-01-07 |
delete address ALBERT COURT PRINCE CONSORT ROAD LONDON ENGLAND SW7 2BE |
| 2015-01-07 |
insert address ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BE |
| 2015-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-24 => 2014-03-24 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-24 => 2015-12-24 |
| 2015-01-07 |
update registered_address |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
| 2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
| 2014-12-30 |
update statutory_documents 14/12/14 NO MEMBER LIST |
| 2014-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SYED |
| 2014-12-15 |
update statutory_documents 24/03/14 TOTAL EXEMPTION SMALL |
| 2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
| 2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
| 2014-01-14 |
update statutory_documents 14/12/13 |
| 2013-12-07 |
delete address 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU |
| 2013-12-07 |
insert address ALBERT COURT PRINCE CONSORT ROAD LONDON ENGLAND SW7 2BE |
| 2013-12-07 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-24 |
| 2013-12-07 |
update accounts_next_due_date 2013-12-24 => 2014-12-24 |
| 2013-12-07 |
update registered_address |
| 2013-11-19 |
update statutory_documents 24/03/13 TOTAL EXEMPTION FULL |
| 2013-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
5TH FLOOR KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AU |
| 2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SECRETARIAL SERVICES LIMITED |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-24 => 2012-03-24 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-24 => 2013-12-24 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
| 2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
| 2013-01-10 |
update statutory_documents 14/12/12 NO MEMBER LIST |
| 2012-12-03 |
update statutory_documents 24/03/12 TOTAL EXEMPTION FULL |
| 2012-04-04 |
update statutory_documents SECRETARY APPOINTED MR PETER KENNETH MERRIMAN |
| 2012-01-26 |
update statutory_documents DIRECTOR APPOINTED MATTEO GIOVANNI MARGAROLI |
| 2012-01-25 |
update statutory_documents 14/12/11 NO MEMBER LIST |
| 2011-12-28 |
update statutory_documents 24/03/11 TOTAL EXEMPTION FULL |
| 2011-05-03 |
update statutory_documents DIRECTOR APPOINTED COLIN ALFRED THOMAS REEN |
| 2011-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALSTON |
| 2011-01-11 |
update statutory_documents 14/12/10 NO MEMBER LIST |
| 2010-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10 |
| 2010-11-29 |
update statutory_documents ADOPT ARTICLES 23/11/2010 |
| 2010-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2010-02-15 |
update statutory_documents 02/02/2010 |
| 2010-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09 |
| 2010-01-21 |
update statutory_documents 14/12/09 NO MEMBER LIST |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUES ARTHUR DROUIN / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY MICHAEL RUBIE / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEANDER MCCORMICK-GOODHART / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KAMAL SYED / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE BURKE / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY VAN HASBROECK / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY RALSTON / 14/12/2009 |
| 2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOUSSI ZARIFEH KERMAN / 14/12/2009 |
| 2010-01-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 14/12/2009 |
| 2009-01-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST
LONDON
SW1Y 5AU |
| 2009-01-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/08 |
| 2009-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008 |
| 2008-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08 |
| 2008-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
142 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TR |
| 2008-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07 |
| 2008-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/07 |
| 2007-01-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 24/03/06 |
| 2007-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06 |
| 2007-01-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/06 |
| 2006-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/05 |
| 2006-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05 |
| 2005-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/04 |
| 2005-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04 |
| 2004-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/03 |
| 2003-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03 |
| 2003-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-11-24 |
update statutory_documents SECRETARY RESIGNED |
| 2003-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/03 FROM:
32 GROSVENOR GARDENS
BELGRAVIA
LONDON
SW1W 0DH |
| 2003-02-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/02 |
| 2002-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/02 |
| 2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/01 |
| 2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/01 |
| 2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-01-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/00 |
| 2000-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/00 |
| 2000-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-09-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/99 |
| 2000-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/99 |
| 1999-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/98 |
| 1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/98 |
| 1998-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/97 |
| 1998-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/97 |
| 1997-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/96 |
| 1996-12-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/96 |
| 1996-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/12/95 |
| 1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/95 |
| 1995-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-09-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-06-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-06-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/94 |
| 1995-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94 |
| 1994-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/94 FROM:
C/O ROFFE SWAYNE
WEST HOUSE,WEST STREET
HASLEMERE
SURREY GU27 2AB |
| 1994-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/94 |
| 1994-03-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1994-03-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/12/93 |
| 1993-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93 |
| 1993-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1993-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/92 |
| 1993-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/92 |
| 1992-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/92 FROM:
PETERSHAM HOUSE
31-39 HARRINGTON ROAD
LONDON
SW7 3HW |
| 1992-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/91 |
| 1992-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
151B PARK ROAD
LONDON
NW8 7HX |
| 1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/91 |
| 1991-10-21 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/12/90 |
| 1991-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/90 |
| 1990-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/89 |
| 1990-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/90 FROM:
25 MANCHESTER SQUARE
LONDON
W1M 5AP |
| 1990-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/89 |
| 1990-03-28 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-02-27 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/88 |
| 1989-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/88 |
| 1989-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/87 |
| 1988-07-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1988-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/12/87 |
| 1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/81 |
| 1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/82 |
| 1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/83 |
| 1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/86 |
| 1987-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/87 FROM:
18 20 REGENT ST
LONDON
SW1 |
| 1987-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/86 |
| 1987-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/85 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1977-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |