Date | Description |
2024-04-07 |
update account_category GROUP => FULL |
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 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
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 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES |
2023-02-13 |
update statutory_documents SECRETARY APPOINTED RENÉE RUMP |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TESSA EVANS |
2022-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES DIPIAZZA |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MR DERRICK MARK PRESTON |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN THOMAS HAMMOND |
2022-08-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HARSHAW |
2022-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLL HUT (UK) LIMITED |
2022-08-25 |
update statutory_documents CESSATION OF CRISEREN LIMITED AS A PSC |
2022-08-25 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 374890 |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT BENNETT |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN RAE |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LIPYEAT |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STROTHERS |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BODLE |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOKES |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESSA EVANS |
2022-08-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2022-07-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISEREN LIMITED |
2022-06-16 |
update statutory_documents CESSATION OF CRISEREN CAPITAL LIMITED AS A PSC |
2022-06-08 |
update statutory_documents RE; APPOINTMENT OF DIRECTORS 27/05/2022 |
2022-06-08 |
update statutory_documents RE; DIRECTOR HEREBY ABSOLVED OF ANY LIABILTY 30/05/2022 |
2022-05-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2021 |
2022-05-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2018 |
2022-05-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2019 |
2022-05-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2020 |
2022-05-05 |
update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 352365 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-14 |
update statutory_documents ALTER ARTICLES 01/03/2021 |
2021-03-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-03-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-12 |
update statutory_documents ALTER ARTICLES 01/03/2021 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN DUNCAN |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN NIGEL DUNCAN / 01/09/2018 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2019-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK LIPYEAT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR GRANT BENNETT |
2018-05-10 |
delete address ECOTECH INNOVATION BUSINESS PARK 21 TURBINE WAY SWAFFHAM NORFOLK PE37 7XD |
2018-05-10 |
insert address BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN WALES NP44 3AB |
2018-05-10 |
update registered_address |
2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
ECOTECH INNOVATION BUSINESS PARK
21 TURBINE WAY
SWAFFHAM
NORFOLK
PE37 7XD |
2018-03-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STROTHERS |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH 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 |
2017-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
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 |
2016-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-18 |
update statutory_documents 18/02/16 FULL LIST |
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 |
2015-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-19 |
update statutory_documents 18/02/15 FULL LIST |
2014-11-07 |
update account_category SMALL => GROUP |
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 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-05-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-04-17 |
update statutory_documents 18/02/14 FULL LIST |
2014-04-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-27 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 354042.50 |
2013-11-14 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-11-14 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-10-24 |
update statutory_documents 15/09/13 STATEMENT OF CAPITAL GBP 342740 |
2013-10-24 |
update statutory_documents 17/10/13 STATEMENT OF CAPITAL GBP 342740 |
2013-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
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 |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JON LLEWELLYN |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR IVAN NIGEL DUNCAN |
2013-03-13 |
update statutory_documents 18/02/13 FULL LIST |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE |
2012-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-02 |
update statutory_documents 18/02/12 FULL LIST |
2012-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WINSTANLEY BODLE / 21/01/2012 |
2012-02-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MOORE |
2011-10-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-17 |
update statutory_documents 17/10/11 STATEMENT OF CAPITAL GBP 342740 |
2011-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-24 |
update statutory_documents SECOND FILING WITH MUD 18/02/11 FOR FORM AR01 |
2011-06-16 |
update statutory_documents SECTION 175 09/06/2011 |
2011-04-21 |
update statutory_documents 13/04/11 STATEMENT OF CAPITAL GBP 352004 |
2011-02-23 |
update statutory_documents 18/02/11 FULL LIST |
2010-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-23 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WINSTANLEY BODLE / 22/02/2010 |
2009-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-05-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/05 |
2005-07-18 |
update statutory_documents £ NC 370000/400000
30/06 |
2005-06-08 |
update statutory_documents S-DIV
01/06/05 |
2005-06-08 |
update statutory_documents £ NC 350000/370000
19/05/05 |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
23 LONDON ROAD., DOWNHAM MARKET.,, NORFOLK.,, PE38 9BJ |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-16 |
update statutory_documents SECRETARY RESIGNED |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
1999-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS |
1999-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-16 |
update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-12 |
update statutory_documents £ NC 217000/350000
15/04/97 |
1997-04-21 |
update statutory_documents £ NC 142000/217000
25/03/97 |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS |
1996-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents SECRETARY RESIGNED |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS |
1995-12-01 |
update statutory_documents £ NC 128000/142000
06/11/95 |
1995-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED 06/11/95 |
1995-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-23 |
update statutory_documents £ NC 108000/128000
22/09/95 |
1995-08-10 |
update statutory_documents £ NC 88000/104000
26/06/95 |
1995-08-10 |
update statutory_documents £ NC 104000/108000
26/06/95 |
1995-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-04-24 |
update statutory_documents RETURN MADE UP TO 18/02/95; CHANGE OF MEMBERS |
1994-10-06 |
update statutory_documents £ NC 68000/88000
13/09/94 |
1994-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-02-28 |
update statutory_documents RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS |
1993-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-24 |
update statutory_documents £ NC 48000/68000
15/04/93 |
1993-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS |
1993-01-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED
07/10/92 |
1992-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-05 |
update statutory_documents £ NC 30000/48000
07/10/ |
1992-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-22 |
update statutory_documents ALTER MEM AND ARTS 07/10/92 |
1992-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS |
1992-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-03-04 |
update statutory_documents RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS |
1991-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-05-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/90 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS |
1990-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-10-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09 |
1989-05-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1989-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/04/89 |
1989-04-20 |
update statutory_documents COMPANY NAME CHANGED
RULEDIME LIMITED
CERTIFICATE ISSUED ON 21/04/89 |
1989-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/89 FROM:
23 LONDON ROAD, DOWNHAM MARKET, NORFOLK., PE38 9BJ |
1989-04-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/89 FROM:
SUITE 17, CITY BUSINESS CENTRE, LOWER ROAD, LONDON SE16 1AA |
1989-02-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-02-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-01 |
update statutory_documents ALTER MEM AND ARTS 160189 |
1988-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |