| Date | Description |
| 2024-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES |
| 2024-11-11 |
update statutory_documents SECRETARY APPOINTED MR GLENN ARTHUR ASTON |
| 2024-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340015 |
| 2024-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340017 |
| 2024-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE BARKER |
| 2024-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER |
| 2024-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN BARKER |
| 2024-09-27 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, NO UPDATES |
| 2024-05-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSYS ROWAN LTD |
| 2024-05-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2024 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
| 2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY BARKER / 18/07/2023 |
| 2023-07-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY BARKER / 18/07/2023 |
| 2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-01-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
| 2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
| 2022-03-10 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
| 2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSAY BARKER / 21/07/2021 |
| 2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR ASTON / 21/07/2021 |
| 2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES |
| 2021-07-21 |
update statutory_documents CESSATION OF OSYS ROWAN LIMITED AS A PSC |
| 2021-07-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/05/2021 |
| 2021-07-07 |
update num_mort_outstanding 5 => 4 |
| 2021-07-07 |
update num_mort_satisfied 11 => 12 |
| 2021-06-07 |
update num_mort_charges 13 => 16 |
| 2021-06-07 |
update num_mort_outstanding 4 => 5 |
| 2021-06-07 |
update num_mort_satisfied 9 => 11 |
| 2021-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340013 |
| 2021-05-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2021-05-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-05-29 |
update statutory_documents ADOPT ARTICLES 13/05/2021 |
| 2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340015 |
| 2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340016 |
| 2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340017 |
| 2021-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
| 2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GLENN ARTHUR ASTON |
| 2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JASVINDER KHUNKUN |
| 2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE LESLEY BARKER |
| 2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340014 |
| 2021-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSYS ROWAN LIMITED |
| 2021-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OSYS ROWAN LIMITED / 13/05/2021 |
| 2021-05-14 |
update statutory_documents CESSATION OF JAYNE LESLEY BARKER AS A PSC |
| 2021-05-14 |
update statutory_documents CESSATION OF MARTIN LINDSAY BARKER AS A PSC |
| 2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-04-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
| 2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2019-10-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
| 2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
| 2018-06-08 |
update num_mort_charges 12 => 13 |
| 2018-06-08 |
update num_mort_outstanding 3 => 4 |
| 2018-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340014 |
| 2018-05-11 |
update num_mort_outstanding 5 => 3 |
| 2018-05-11 |
update num_mort_satisfied 7 => 9 |
| 2018-04-07 |
update num_mort_charges 11 => 12 |
| 2018-04-07 |
update num_mort_outstanding 4 => 5 |
| 2018-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340013 |
| 2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340011 |
| 2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340012 |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT |
| 2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE BARKER |
| 2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LINDSAY BARKER |
| 2017-09-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
| 2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
| 2017-05-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2017-04-27 |
update num_mort_charges 10 => 11 |
| 2017-04-27 |
update num_mort_outstanding 3 => 4 |
| 2017-03-28 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 2017-03-28 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 1500 |
| 2017-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340012 |
| 2017-03-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6 |
| 2017-03-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8 |
| 2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
| 2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-08-12 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
| 2015-08-12 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
| 2015-07-10 |
update statutory_documents 10/07/15 FULL LIST |
| 2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
delete address AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH |
| 2014-08-07 |
insert address AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
| 2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
| 2014-07-13 |
update statutory_documents 10/07/14 FULL LIST |
| 2014-06-07 |
update num_mort_charges 9 => 10 |
| 2014-06-07 |
update num_mort_outstanding 4 => 3 |
| 2014-06-07 |
update num_mort_satisfied 5 => 7 |
| 2014-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027300340010 |
| 2014-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
| 2014-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340011 |
| 2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2013-10-09 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update num_mort_charges 8 => 9 |
| 2013-08-01 |
update num_mort_outstanding 3 => 4 |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
| 2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
| 2013-07-24 |
update statutory_documents 10/07/13 FULL LIST |
| 2013-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027300340010 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-22 |
update num_mort_charges 7 => 8 |
| 2013-06-22 |
update num_mort_outstanding 2 => 3 |
| 2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
| 2013-06-21 |
insert sic_code 25620 - Machining |
| 2013-06-21 |
insert sic_code 70100 - Activities of head offices |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
| 2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
| 2012-12-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 2012-07-12 |
update statutory_documents 10/07/12 FULL LIST |
| 2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 01/01/2012 |
| 2011-11-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-07-13 |
update statutory_documents 10/07/11 FULL LIST |
| 2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
| 2010-12-22 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 2010-07-24 |
update statutory_documents 10/07/10 FULL LIST |
| 2009-09-21 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
| 2009-07-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2008-08-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2008-07-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, AGS ACCOUNTANTS & BUSINESS, ADVISORS LTD CASTLE COURT 2, CASTLE GATE WAY DUDLEY, WEST MIDLANDS, DY1 4RH |
| 2008-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
| 2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
| 2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH |
| 2007-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
AGS, 2ND FLOOR, 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ |
| 2007-09-17 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
| 2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2006-07-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2006-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
ASTON GILBERT & SQUIRE, 2ND FLOOR 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ |
| 2006-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2006-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
| 2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2005-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
| 2004-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 2004-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-07-13 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
| 2003-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
| 2003-07-07 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
| 2002-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
| 2002-07-09 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
| 2001-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
| 2001-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-07-23 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
| 2000-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 2000-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
| 2000-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
| 2000-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 1999-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/99 FROM:
3 GEORGE STREET, SNOWHILL, WOLVERHAMPTON, WEST MIDLANDS WV2 4DG |
| 1999-02-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 1998-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
| 1998-09-25 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
| 1998-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
| 1997-09-29 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
| 1997-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/97 FROM:
C/O SAXON MANAGEMENT SERVICES, 61 TOWER STREET, DUDLEY, WEST MIDLANDS DY1 1ND |
| 1997-02-27 |
update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS |
| 1996-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
| 1996-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
| 1995-11-29 |
update statutory_documents RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS |
| 1994-12-21 |
update statutory_documents RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS |
| 1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
| 1994-08-15 |
update statutory_documents SHARES AGREEMENT OTC |
| 1994-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
| 1994-06-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/06/94 |
| 1993-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-07-22 |
update statutory_documents RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS |
| 1993-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-07-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
| 1992-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/92 FROM:
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP |
| 1992-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED
14/07/92 |
| 1992-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-07-28 |
update statutory_documents £ NC 1000/10000
14/07/ |
| 1992-07-28 |
update statutory_documents ALTER MEM AND ARTS 14/07/92 |
| 1992-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |