Date | Description |
2023-07-07 |
delete address 88 WOOD STREET LONDON EC2V 7QR |
2023-07-07 |
insert address C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH |
2023-07-07 |
update company_status Active => Liquidation |
2023-07-07 |
update registered_address |
2023-06-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2023 FROM
88 WOOD STREET
LONDON
EC2V 7QR |
2023-06-30 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-06-30 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RUSSELL |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 1 => 2 |
2017-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-05-07 |
update num_mort_outstanding 2 => 1 |
2017-05-07 |
update num_mort_satisfied 0 => 1 |
2017-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRAD KOTUSH |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COURTENAY TREGONING |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-27 |
update statutory_documents 05/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS |
2015-07-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-06-01 |
update statutory_documents 05/05/15 FULL LIST |
2015-05-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
HDA 0GA |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS |
2014-08-07 |
update account_category GROUP => FULL |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-29 |
update statutory_documents 05/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
delete sic_code 66120 - Security and commodity contracts dealing activities |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_next_due_date 2013-09-30 => 2013-12-31 |
2013-06-21 |
delete sic_code 6711 - Administration of financial markets |
2013-06-21 |
delete sic_code 6712 - Security broking & fund management |
2013-06-21 |
insert sic_code 66110 - Administration of financial markets |
2013-06-21 |
insert sic_code 66120 - Security and commodity contracts dealing activities |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-05 => 2012-05-05 |
2013-06-21 |
update returns_next_due_date 2012-06-02 => 2013-06-02 |
2013-05-24 |
update statutory_documents 05/05/13 FULL LIST |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BAINES |
2012-09-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-18 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BROWN |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN WALES |
2012-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-19 |
update statutory_documents 05/05/12 FULL LIST |
2012-05-15 |
update statutory_documents SECRETARY APPOINTED MISS CAROLYN WALES |
2012-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PEARCE |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED BRAD KOTUSH |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED PAUL DAVID REYNOLDS |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ELLIS |
2012-03-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE JUNIAC |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HEWITT |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM |
2012-03-22 |
update statutory_documents 15/03/12 STATEMENT OF CAPITAL GBP 248039936.00 |
2012-03-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-03-21 |
update statutory_documents SCHEME OF ARRANGEMENT |
2012-03-21 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL |
2012-03-21 |
update statutory_documents RED ISS CAP & MIN OC |
2012-03-21 |
update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 251681140 |
2012-03-21 |
update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 1 |
2012-02-23 |
update statutory_documents ALTER ARTICLES 09/02/2012 |
2012-02-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-23 |
update statutory_documents REDUCE SHARE CAP 09/02/2012 |
2011-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN DE JUNIAC |
2011-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 18/08/2011 |
2011-09-01 |
update statutory_documents 02/08/11 STATEMENT OF CAPITAL GBP 62326027 |
2011-06-10 |
update statutory_documents 05/05/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 08/06/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWIN VARDEY / 08/06/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BAINES / 08/06/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEWITT / 08/06/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WILLIAM INGRAM / 08/06/2011 |
2011-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARSHALL PEARCE / 08/06/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FINLAY BROWN / 07/06/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HURST PAGE / 07/06/2011 |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 01/04/2011 |
2011-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-19 |
update statutory_documents COMPANY NAME CHANGED COLLINS STEWART PLC
CERTIFICATE ISSUED ON 19/05/11 |
2011-05-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COTTER / 01/03/2011 |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED GILES EDWIN VARDEY |
2010-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/06/10 TREASURY CAPITAL GBP 1253977 |
2010-07-19 |
update statutory_documents 07/07/10 TREASURY CAPITAL GBP 737270.25 |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS HURST PAGE |
2010-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-07 |
update statutory_documents 05/05/10 FULL LIST |
2010-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL |
2010-04-09 |
update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 62028029.25 |
2010-04-09 |
update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 62028029.25 |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM HEWITT |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY CHARLES WILLIAM INGRAM |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY CHARLES WILLIAM INGRAM |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILLIAM INGRAM |
2010-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COTTER / 25/09/2009 |
2009-07-14 |
update statutory_documents DIRECTOR APPOINTED JOHN ANTHONY COTTER |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAIN NAPIER |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD KILSBY |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'SULLIVAN / 04/06/2009 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2009-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JOEL DARREN PLASCO LOGGED FORM |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED MARK FINLAY BROWN |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOEL PLASCO |
2008-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'SULLIVAN / 17/07/2007 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY |
2008-06-02 |
update statutory_documents ADOPT ARTICLES 22/05/2008 |
2008-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-30 |
update statutory_documents 07/01/08
£ TI 425000@.25=106250 |
2008-01-30 |
update statutory_documents 09/01/08
£ TI 224000@.25=56000 |
2008-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-18 |
update statutory_documents 14/12/07
£ TI 250000@.25=62500 |
2008-01-03 |
update statutory_documents 04/12/07
£ TI 544000@.25=136000 |
2008-01-03 |
update statutory_documents 07/12/07
£ TI 456000@.25=114000 |
2008-01-03 |
update statutory_documents 10/12/07
£ TI 101000@.25=25250 |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED |
2007-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-30 |
update statutory_documents 18/09/07
£ TI 665907@.25=166477 |
2007-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 05/05/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-10 |
update statutory_documents £ IC 53134535/53084535
29/06/07
£ SR 50000@1=50000 |
2007-07-10 |
update statutory_documents £ NC 79993418/79993417
29/06/07 |
2007-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-10 |
update statutory_documents SECRETARY RESIGNED |
2007-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-22 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-12-22 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-12-22 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/06 |
2006-12-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-12-22 |
update statutory_documents MISC 30/10/06 |
2006-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
30/10/06 |
2006-11-29 |
update statutory_documents £ NC 427099175/479710508
30 |
2006-10-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-10-20 |
update statutory_documents COMPANY NAME CHANGED
COLLINS STEWART GROUP PLC
CERTIFICATE ISSUED ON 20/10/06 |
2006-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/06 |
2006-07-17 |
update statutory_documents £ NC 50000/427099175
23 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents CONSO
23/06/06 |
2006-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-07-06 |
update statutory_documents RE CONSOLDN RE DEMERGER 23/06/06 |
2006-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD |
2006-06-26 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-06-26 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-06-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-23 |
update statutory_documents COMPANY NAME CHANGED
COLLINS STEWART SECURITIES PLC
CERTIFICATE ISSUED ON 23/05/06 |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |