ST ANDREW'S - History of Changes


DateDescription
2023-08-23 update statutory_documents AUDITOR'S RESIGNATION
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-08-29 delete source_ip 52.222.174.24
2022-08-29 delete source_ip 52.222.174.29
2022-08-29 delete source_ip 52.222.174.32
2022-08-29 delete source_ip 52.222.174.103
2022-08-29 insert source_ip 13.224.222.44
2022-08-29 insert source_ip 13.224.222.51
2022-08-29 insert source_ip 13.224.222.62
2022-08-29 insert source_ip 13.224.222.87
2022-07-30 delete person Liisa Juntunen
2022-07-30 delete source_ip 13.224.132.21
2022-07-30 delete source_ip 13.224.132.68
2022-07-30 delete source_ip 13.224.132.88
2022-07-30 delete source_ip 13.224.132.108
2022-07-30 insert person David Steyn
2022-07-30 insert source_ip 52.222.174.24
2022-07-30 insert source_ip 52.222.174.29
2022-07-30 insert source_ip 52.222.174.32
2022-07-30 insert source_ip 52.222.174.103
2022-06-28 delete otherexecutives Callum Male
2022-06-28 delete otherexecutives Lucy Shearer
2022-06-28 delete person Lucy Shearer
2022-06-28 delete source_ip 108.157.4.75
2022-06-28 delete source_ip 108.157.4.110
2022-06-28 delete source_ip 108.157.4.116
2022-06-28 delete source_ip 108.157.4.119
2022-06-28 insert person Max Blindell
2022-06-28 insert person Sarah Forrest
2022-06-28 insert source_ip 13.224.132.21
2022-06-28 insert source_ip 13.224.132.68
2022-06-28 insert source_ip 13.224.132.88
2022-06-28 insert source_ip 13.224.132.108
2022-06-28 update person_description Callum Male => Callum Male
2022-06-28 update person_title Callum Male: Fundraising Officer => Fundraising and Communications Manager
2022-04-28 delete source_ip 52.84.93.5
2022-04-28 delete source_ip 52.84.93.74
2022-04-28 delete source_ip 52.84.93.118
2022-04-28 delete source_ip 52.84.93.123
2022-04-28 insert source_ip 108.157.4.75
2022-04-28 insert source_ip 108.157.4.110
2022-04-28 insert source_ip 108.157.4.116
2022-04-28 insert source_ip 108.157.4.119
2022-03-29 delete source_ip 13.224.132.21
2022-03-29 delete source_ip 13.224.132.68
2022-03-29 delete source_ip 13.224.132.88
2022-03-29 delete source_ip 13.224.132.108
2022-03-29 insert source_ip 52.84.93.5
2022-03-29 insert source_ip 52.84.93.74
2022-03-29 insert source_ip 52.84.93.118
2022-03-29 insert source_ip 52.84.93.123
2022-03-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-02-05 delete index_pages_linkeddomain office.com
2022-02-05 delete source_ip 160.153.133.225
2022-02-05 insert address 1908 and joined St Andrew's in
2022-02-05 insert index_pages_linkeddomain cloudfront.net
2022-02-05 insert index_pages_linkeddomain localgiving.org
2022-02-05 insert source_ip 13.224.132.21
2022-02-05 insert source_ip 13.224.132.68
2022-02-05 insert source_ip 13.224.132.88
2022-02-05 insert source_ip 13.224.132.108
2022-02-05 update website_status FlippedRobots => OK
2021-12-03 update website_status OK => FlippedRobots
2021-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUZANNE HITCHCOCK / 17/11/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-07-08 delete otherexecutives Porsche Thompson-Haughton
2021-07-08 delete person Naomi Grossett
2021-07-08 delete person Porsche Thompson-Haughton
2021-07-08 insert index_pages_linkeddomain office.com
2021-07-08 insert person Leona Ross
2021-04-27 delete chairman Stephen Oxley
2021-04-27 insert otherexecutives Callum Male
2021-04-27 insert otherexecutives Lucy Shearer
2021-04-27 delete person John Rhodes
2021-04-27 insert person Callum Male
2021-04-27 update person_description Lucy Shearer => Lucy Shearer
2021-04-27 update person_title Lucy Shearer: Fundraising Assistant => Fundraising Officer
2021-04-27 update person_title Stephen Oxley: Trustee; Chairman => Trustee
2021-04-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-10 update statutory_documents ALTER ARTICLES 29/03/2021
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-11 update statutory_documents DIRECTOR APPOINTED MR COLIN EDWARD HAMMOND
2021-02-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-03 insert otherexecutives Porsche Thompson-Haughton
2021-02-03 insert treasurer Gregory Watson
2021-02-03 insert person Colin Hammond
2021-02-03 insert person Naomi Grossett
2021-02-03 insert person Porsche Thompson-Haughton
2021-02-03 update person_description Lucy Shearer => Lucy Shearer
2021-02-03 update person_title Gregory Watson: Trustee => Trustee; Treasurer
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SWEENEY / 26/01/2021
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZIE FORRESTER BARDOLPH / 26/01/2021
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER YOUARD UNDERHILL / 26/01/2021
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUZANNE HITCHCOCK / 26/01/2021
2021-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-10-11 insert person Edson Rabole
2020-10-11 insert person James Bardolph
2020-08-21 update statutory_documents DIRECTOR APPOINTED MR JAMES ZIE FORRESTER BARDOLPH
2020-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER YOUARD UNDERHILL / 24/02/2020
2020-06-02 insert person Lucy Shearer
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-28 insert person William Underhill
2020-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE FETTES
2019-12-16 update statutory_documents DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER YOUARD UNDERHILL
2019-11-15 update statutory_documents DIRECTOR APPOINTED MR GREGORY HAMILTON WATSON
2019-11-15 update statutory_documents DIRECTOR APPOINTED MRS GRAZYNA RICHMOND
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-11-08 delete source_ip 87.239.18.104
2019-11-08 insert source_ip 160.153.133.225
2019-09-11 update statutory_documents DIRECTOR APPOINTED MRS ANNETTE JEANNE FETTES
2019-08-09 insert ceo Annette Fettes
2019-08-09 delete person Helen Hughes
2019-08-09 delete person Lucy Morrish
2019-08-09 delete person Paul Whittle
2019-08-09 insert person Grazyna Richmond
2019-08-09 insert person Gregory Watson
2019-08-09 update person_title Annette Fettes: Interim Chief Executive; Member of the Fundraising Group => Chief Executive; Member of the Fundraising Group
2019-06-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SWEENEY
2019-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS PHILLIPS
2019-05-05 delete treasurer Curtis Juman
2019-05-05 delete person Curtis Juman
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WHIBLEY
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CURTIS JUMAN
2019-04-04 delete person Claudia Whibley
2019-04-04 delete terms_pages_linkeddomain wikipedia.org
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-22 delete person Tina Stroemlev
2019-02-22 insert person Liisa Juntunen
2019-02-22 update person_description Sarah Nicholls => Sarah Nicholls
2019-02-18 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SNOW
2018-09-01 insert chairman Stephen Oxley
2018-09-01 insert otherexecutives Lucy Morrish
2018-09-01 insert person Lucy Morrish
2018-09-01 update person_title Stephen Oxley: Trustee => Trustee; Chairman
2018-07-10 delete otherexecutives Nicola McDermott
2018-07-10 delete person Nicola McDermott
2018-07-10 insert about_pages_linkeddomain list-manage.com
2018-07-10 insert contact_pages_linkeddomain list-manage.com
2018-07-10 insert index_pages_linkeddomain list-manage.com
2018-07-10 insert terms_pages_linkeddomain list-manage.com
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-10 insert terms_pages_linkeddomain google.com
2018-02-10 insert terms_pages_linkeddomain wikipedia.org
2018-01-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-27 delete otherexecutives Ann-Marie Hall
2017-12-27 insert otherexecutives Nicola McDermott
2017-12-27 delete person Ann-Marie Hall
2017-12-27 insert person Nicola McDermott
2017-12-27 insert person Rhys Phillips
2017-12-27 update person_title Lionel Hoare: Councillor Louise Hyams => Member of the Fundraising Group
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR CURTIS MARK JUMAN
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR RHYS HARRIS PHILLIPS
2017-11-15 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH SUZANNE HITCHCOCK
2017-11-14 update statutory_documents DIRECTOR APPOINTED MS CLAUDIA SIAN WHIBLEY
2017-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIONEL HOARE
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-05-17 insert otherexecutives Annette Fettes
2017-05-17 update person_title Annette Fettes: Member of the Fundraising Board; Development and Communications Manager => Member of the Fundraising Board; Development Director
2017-05-17 update person_title Sarah Nicholls: Deputy Club Manager, ( Covering for Burcin Tagman ) => Deputy Club Manager
2017-03-16 insert index_pages_linkeddomain silktide.com
2017-03-16 insert person Claudia Whibley
2016-12-25 insert person Glynis Billett
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-09 delete alias St Andrew's Youth Club
2016-11-09 delete index_pages_linkeddomain formosadesign.co.uk
2016-11-09 insert index_pages_linkeddomain twitter.com
2016-11-09 update robots_txt_status www.standrewsclub.com: 404 => 200
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT-WEBB
2016-07-16 delete otherexecutives Anthony Scott
2016-07-16 delete otherexecutives Lionel Hoare
2016-07-16 delete treasurer Lionel Hoare
2016-07-16 delete fax 020 7222 6336
2016-07-16 delete person Caroline Flynn-MacLeod
2016-07-16 insert person Annette Fettes
2016-07-16 insert person Linda Llewellyn
2016-07-16 insert person Sarah Nicholls
2016-07-16 update person_description Ann-Marie Hall => Ann-Marie Hall
2016-07-16 update person_description Burcin Tagman => Burcin Tagman
2016-07-16 update person_description Helen Hughes => Helen Hughes
2016-07-16 update person_title Anthony Scott: Deputy Chairman; Director => Trustee; Deputy Chairman / Interim Treasurer
2016-07-16 update person_title Lionel Hoare: Treasurer; Director => Councillor Louise Hyams
2016-06-11 insert otherexecutives Elizabeth Hitchcock
2016-06-11 insert person Elizabeth Hitchcock
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-01-15 delete chairman Barry Walsh
2016-01-15 delete otherexecutives Barry Walsh
2016-01-15 delete otherexecutives James Scott-Webb
2016-01-15 delete otherexecutives Jayne Adams
2016-01-15 insert chairman Elizabeth Cuffy
2016-01-15 insert otherexecutives John Rhodes
2016-01-15 insert treasurer Lionel Hoare
2016-01-15 delete person Barry Walsh
2016-01-15 delete person James Scott-Webb
2016-01-15 delete person Jayne Adams
2016-01-15 insert person John Rhodes
2016-01-15 update person_description Ann-Marie Hall => Ann-Marie Hall
2016-01-15 update person_title Elizabeth Cuffy: Director => Chairman; Director
2016-01-15 update person_title Lionel Hoare: Director => Treasurer; Director
2016-01-15 update person_title Martin Snow: Chairman; Director => Director
2016-01-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-08 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID MCKINNON RHODES
2015-12-08 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH CUFFY
2015-12-07 update statutory_documents 11/11/15 NO MEMBER LIST
2015-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WALSH
2015-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK MINGAY
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE ADAMS
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-01 update statutory_documents 11/11/14 NO MEMBER LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JAMES HOARE / 01/09/2014
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE PARISH / 01/09/2014
2014-11-25 delete email ka..@standrewsclub.com
2014-11-25 delete email na..@standrewsclub.com
2014-11-25 insert email an..@standrewsclub.com
2014-11-25 insert email pa..@standrewsclub.com
2014-11-25 update person_title Paul Whittle: Club Manager and Senior Youth Worker => Club Manager and Senior Youth Worker; General Manager
2014-10-26 delete president Mark Field
2014-10-26 insert chairman Barry Walsh
2014-10-26 insert chairman Major Martin Snow
2014-10-26 insert otherexecutives Ann-Marie Hall
2014-10-26 insert otherexecutives Elizabeth Cuffy
2014-10-26 delete person Mark Field
2014-10-26 insert person Ann-Marie Hall
2014-10-26 insert person Elizabeth Cuffy
2014-10-26 insert person Helen Hughes
2014-10-26 update person_title Barry Walsh: Director => Chairman; Director
2014-10-26 update person_title Major Martin Snow: Director => Chairman; Director
2014-08-17 delete person Linda Llewellyn
2014-08-17 insert email ka..@standrewsclub.com
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE INGRAM / 05/02/2014
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-19 update statutory_documents DIRECTOR APPOINTED MR MARTIN SNOW
2013-12-19 update statutory_documents DIRECTOR APPOINTED MS JAYNE INGRAM
2013-12-19 update statutory_documents 11/11/13 NO MEMBER LIST
2013-10-27 insert contact_pages_linkeddomain bbc.co.uk
2013-10-27 insert contact_pages_linkeddomain independent.co.uk
2013-10-27 insert phone 23059462
2013-09-04 insert otherexecutives Jayne Adams
2013-09-04 insert otherexecutives Martin Snow
2013-09-04 insert person Jayne Adams
2013-09-04 insert person Martin Snow
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-01-24 update website_status OK
2013-01-24 insert alias St Andrew's
2013-01-24 insert alias St Andrew's Youth Club
2013-01-24 insert registration_number 1103322
2013-01-24 insert registration_number 4900308
2013-01-24 update statutory_documents 11/11/12 NO MEMBER LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 delete registration_number 1103322
2013-01-12 delete registration_number 4900308
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-07-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD OXLEY
2011-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-11-11 update statutory_documents DIRECTOR APPOINTED MR ANTHONY CRAUFURD SCOTT
2011-11-11 update statutory_documents DIRECTOR APPOINTED MS JANETTE PARISH
2011-11-11 update statutory_documents 11/11/11 NO MEMBER LIST
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE PARISH / 11/11/2011
2011-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN KINNEY
2011-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2010-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-10-28 update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS SCOTT-WEBB
2010-10-28 update statutory_documents 16/09/10 NO MEMBER LIST
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH WALSH / 16/09/2010
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RAY MINGAY / 16/09/2010
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALISTAIR SINCLAIR SCOTT / 16/09/2010
2010-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE FLYNN MACLEOD
2010-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-02-04 update statutory_documents DIRECTOR APPOINTED MR LIONEL JAMES HOARE
2009-12-01 update statutory_documents 16/09/09 NO MEMBER LIST
2009-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN KINNEY
2009-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-12-08 update statutory_documents DIRECTOR APPOINTED FREDERICK RAY MINGAY
2008-11-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN KINNEY / 31/07/2008
2008-11-26 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/08
2008-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-26 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/07
2007-06-05 update statutory_documents DIRECTOR RESIGNED
2007-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-17 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/06
2006-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-13 update statutory_documents DIRECTOR RESIGNED
2005-10-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2005-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/05
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-04 update statutory_documents NEW SECRETARY APPOINTED
2005-02-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/04
2004-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents SECRETARY RESIGNED
2003-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION