Date | Description |
2023-10-24 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-08 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-07-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-07-03 |
update statutory_documents SOLVENCY STATEMENT DATED 16/06/23 |
2023-07-03 |
update statutory_documents REDUCE ISSUED CAPITAL 16/06/2023 |
2023-07-03 |
update statutory_documents 03/07/23 STATEMENT OF CAPITAL GBP 1 |
2023-07-03 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WATKINS |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULBINDER DOSANJH |
2021-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2021-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KULBINDER KAUR DOSANJH / 22/12/2020 |
2020-12-07 |
update account_category null => DORMANT |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH |
2019-11-12 |
update statutory_documents SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH |
2019-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO |
2019-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-10-07 |
update account_category DORMANT => null |
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 |
2018-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-08 |
delete address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD SOUTH YORKSHIRE S6 2LW |
2018-08-08 |
insert address ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD UNITED KINGDOM S9 1XH |
2018-08-08 |
update registered_address |
2018-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018 |
2018-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018 |
2018-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018 |
2018-07-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SIGNET HOUSE 17 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XH |
2018-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM
HILLSBOROUGH WORKS, LANGSETT
ROAD, SHEFFIELD
SOUTH YORKSHIRE
S6 2LW |
2018-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LANDSDON HOLDINGS LIMITED / 29/06/2018 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-10 |
delete sic_code 46900 - Non-specialised wholesale trade |
2016-02-10 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-10 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-27 |
update statutory_documents 07/01/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-27 |
update statutory_documents 07/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
update num_mort_outstanding 3 => 0 |
2014-05-07 |
update num_mort_satisfied 9 => 12 |
2014-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN JACKSON |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN ROE |
2014-02-07 |
insert sic_code 99999 - Dormant Company |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-27 |
update statutory_documents 07/01/14 FULL LIST |
2013-07-01 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-01-31 |
update statutory_documents 07/01/13 FULL LIST |
2012-06-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 07/01/12 FULL LIST |
2011-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES |
2011-11-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES MONRO |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED DARREN ROE |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON |
2011-06-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011 |
2011-01-21 |
update statutory_documents 07/01/11 FULL LIST |
2011-01-18 |
update statutory_documents ADOPT ARTICLES 04/01/2011 |
2010-08-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents 07/01/10 FULL LIST |
2009-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE APPLETON |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-03-23 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/08 |
2008-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
ARROW VALLEY
CLAYBROOK DRIVE
REDDITCH
WORCESTERSHIRE B98 0FY |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-07-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-07 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2001-01-04 |
update statutory_documents £ IC 2887446/2871072
02/11/00
£ SR 163744@.1=16374 |
2000-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2000-11-16 |
update statutory_documents RE:POS 163744 @ 0.10 02/11/00 |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS; AMEND |
2000-04-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
TYTHING ROAD
ALCESTER
WARWICKSHIRE
B49 6EN |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
1998-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED
10/10/98 |
1998-12-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-01 |
update statutory_documents ALTER MEM AND ARTS 10/10/98 |
1998-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-12 |
update statutory_documents CONSO S-DIV
26/01/98 |
1998-02-12 |
update statutory_documents £ NC 1116000/2097000
26/01/98 |
1998-02-12 |
update statutory_documents £ NC 2097000/3940088
27/01/98 |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED 26/01/98 |
1998-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED 27/01/98 |
1998-02-12 |
update statutory_documents RE SHARES 26/01/98 |
1998-02-12 |
update statutory_documents RE SHARES 27/01/98 |
1998-02-12 |
update statutory_documents ADOPT MEM AND ARTS 27/01/98 |
1998-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS |
1996-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS |
1995-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS |
1995-01-04 |
update statutory_documents £ IC 1108000/883000
20/12/94
£ SR 1000000@0.225=225000 |
1995-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-03 |
update statutory_documents ALTER MEM AND ARTS 20/12/94 |
1994-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-02-21 |
update statutory_documents RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS |
1994-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-10-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-24 |
update statutory_documents RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS |
1992-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-08 |
update statutory_documents S-DIV
21/03/92 |
1992-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED
19/03/92 |
1992-04-08 |
update statutory_documents £ NC 100000/1116000
21/03/92 |
1992-04-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1992-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/92 FROM:
UNIT 4,MICKLOW HILL TRADING EST.
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8DF |
1992-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/92 |
1992-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 FROM:
10TH FLOOR
BANK HOUSE
8, CHERRY STREET
BIRMINGHAM. B2 5JY |
1992-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-16 |
update statutory_documents COMPANY NAME CHANGED
INGLEBY ( 605 ) LIMITED
CERTIFICATE ISSUED ON 17/03/92 |
1992-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |