Date | Description |
2023-05-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2023:LIQ. CASE NO.2 |
2022-08-07 |
delete address 25 MOORGATE LONDON EC2R 6AY |
2022-08-07 |
insert address C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG |
2022-08-07 |
update registered_address |
2022-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM
25 MOORGATE
LONDON
EC2R 6AY |
2022-05-07 |
delete address 11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB |
2022-05-07 |
insert address 25 MOORGATE LONDON EC2R 6AY |
2022-05-07 |
update registered_address |
2022-04-07 |
update company_status In Administration => Liquidation |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB |
2022-03-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-03-19 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00016774,00009280 |
2021-12-07 |
delete address C/O SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY |
2021-12-07 |
insert address 11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
C/O SMITH & WILLIAMSON LLP 25 MOORGATE
LONDON
EC2R 6AY |
2021-10-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-05-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-03-23 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2020-10-26 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-09-01 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2020-07-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2020-05-26 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2020-04-07 |
delete address NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU |
2020-04-07 |
insert address C/O SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY |
2020-04-07 |
update company_status Active => In Administration |
2020-04-07 |
update registered_address |
2020-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM
NORCLIFFE HOUSE STATION ROAD
WILMSLOW
SK9 1BU |
2020-03-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016774,00008373,00020950,00009280 |
2020-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY |
2020-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER HEALY |
2019-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-12 |
update statutory_documents CESSATION OF ELLI FINANCE (UK) PLC AS A PSC |
2019-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019 |
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 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-12 |
update statutory_documents CESSATION OF FOUR SEASONS HEALTH CARE GROUP LIMITED AS A PSC |
2018-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-12-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 |
2017-12-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9 |
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 |
2017-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REILLY |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014 |
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 |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-09-07 |
update returns_last_madeup_date 2015-09-03 => 2016-06-29 |
2016-09-07 |
update returns_next_due_date 2016-10-01 => 2017-10-01 |
2016-08-01 |
update statutory_documents 29/06/16 FULL LIST |
2016-07-07 |
update num_mort_outstanding 11 => 7 |
2016-07-07 |
update num_mort_satisfied 1 => 5 |
2016-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2016-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW |
2016-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HAMMOND |
2016-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SMITH |
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 |
2015-11-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-11-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-05 |
update statutory_documents 03/09/15 FULL LIST |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015 |
2015-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015 |
2014-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY |
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 |
2014-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
delete address NORCLIFFE HOUSE STATION ROAD WILMSLOW UNITED KINGDOM SK9 1BU |
2014-10-07 |
insert address NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-11 |
update statutory_documents 03/09/14 FULL LIST |
2014-06-16 |
update statutory_documents SECRETARY APPOINTED MRS ABIGAIL MATTISON |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY |
2014-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014 |
2014-03-07 |
delete address EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX |
2014-03-07 |
insert address NORCLIFFE HOUSE STATION ROAD WILMSLOW UNITED KINGDOM SK9 1BU |
2014-03-07 |
update registered_address |
2014-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NX |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY |
2013-11-11 |
update statutory_documents DIRECTOR APPOINTED IAN RICHARD SMITH |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-05 |
update statutory_documents 03/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-21 |
update num_mort_outstanding 12 => 11 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-07 |
update statutory_documents 03/09/12 FULL LIST |
2012-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL |
2011-09-15 |
update statutory_documents 03/09/11 FULL LIST |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-08 |
update statutory_documents 03/09/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-20 |
update statutory_documents 03/09/09 FULL LIST |
2009-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents DIRECTOR APPOINTED DR PETER CALVELEY |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-11-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents S80A AUTH TO ALLOT SEC 27/10/05 |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-12-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-11-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-08-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
18 SAINT CUTHBERTS WAY
DARLINGTON
COUNTY DURHAM DL1 1GB |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/01 FROM:
DORMY HOUSE
RIDGEMOUNT ROAD
SUNNUNGDALE
BERKSHIRE SL5 9RL |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents SECRETARY RESIGNED |
2001-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 |
2000-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-29 |
update statutory_documents RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
1999-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-25 |
update statutory_documents RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-01-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97 |
1996-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents SECRETARY RESIGNED |
1996-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-05 |
update statutory_documents £ NC 1000/1500000
25/11/96 |
1996-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/96 FROM:
C/O ELLIS JONES MONMOUTH COURT
SOUTHAMPTON ROAD
RINGWOOD
HAMPSHIRE BH24 1HE |
1996-12-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED 25/11/96 |
1996-12-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96 |
1996-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/96 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR
124-130 TABERNACLE STREET
LONDON EC2A 4SD |
1996-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-29 |
update statutory_documents SECRETARY RESIGNED |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |