Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 5 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-09-30 |
2024-04-01 |
delete address Thames House Bourne End Business Park
Cores End Road
Bourne End
Buckinghamshire
United Kingdom
SL8 5AS |
2024-04-01 |
insert address Fawley House 2 Regatta Place
Marlow Road
Bourne End
Buckinghamshire
United Kingdom
SL8 5TD |
2024-04-01 |
insert address W202, Souk Al Bahar Dubai - United Arab Emirates |
2024-04-01 |
insert phone +971 553 350 452 |
2024-04-01 |
update primary_contact Thames House Bourne End Business Park
Cores End Road
Bourne End
Buckinghamshire
United Kingdom
SL8 5AS => Fawley House 2 Regatta Place
Marlow Road
Bourne End
Buckinghamshire
United Kingdom
SL8 5TD |
2023-10-17 |
delete contact_pages_linkeddomain goo.gl |
2023-10-17 |
delete email jo..@shootthemoon.co.uk |
2023-09-15 |
delete address Lionel Messi
Expo 2020 Dubai |
2023-09-15 |
delete address Round 1 - London
eSkootr Championship - UK |
2023-06-06 |
insert general_emails he..@shootthemoon.co.uk |
2023-06-06 |
insert email he..@shootthemoon.co.uk |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-14 |
update statutory_documents ADOPT ARTICLES 22/12/2022 |
2022-12-19 |
delete address Expo 2020 Dubai
Monaco 2019 |
2022-12-19 |
insert address Lionel Messi
Expo 2020 Dubai |
2022-12-19 |
insert address Round 1 - London
eSkootr Championship - UK |
2022-11-18 |
delete source_ip 185.65.41.132 |
2022-11-18 |
insert source_ip 176.56.61.77 |
2022-10-17 |
delete address RED BULL RACING
MONACO 2019 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL POLLOCK / 23/03/2022 |
2022-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL POLLOCK / 23/03/2022 |
2022-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL POLLOCK / 22/03/2022 |
2022-03-08 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update account_ref_day 31 => 30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-31 |
2022-02-28 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 30/05/2021 |
2021-12-07 |
delete address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5AS |
2021-12-07 |
insert address FAWLEY HOUSE 2 REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5TD |
2021-12-07 |
update registered_address |
2021-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2021 FROM
THAMES HOUSE BOURNE END BUSINESS PARK
CORES END ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5AS
UNITED KINGDOM |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-14 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SAGGS / 07/04/2020 |
2020-03-20 |
insert address 15, Spectrum House
32-34 Gordon House Road
Kentish Town, London, NW5 1LP |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-18 |
insert chiefcommercialofficer MARK SAGGS |
2020-02-18 |
insert otherexecutives HAREN RATHOD |
2020-02-18 |
insert email al..@shootthemoon.co.uk |
2020-02-18 |
insert email ch..@shootthemoon.co.uk |
2020-02-18 |
insert email da..@shootthemoon.co.uk |
2020-02-18 |
insert email ge..@shootthemoon.co.uk |
2020-02-18 |
insert email ha..@shootthemoon.co.uk |
2020-02-18 |
insert email ja..@shootthemoon.co.uk |
2020-02-18 |
insert email ji..@shootthemoon.co.uk |
2020-02-18 |
insert email la..@shootthemoon.co.uk |
2020-02-18 |
insert email ma..@shootthemoon.co.uk |
2020-02-18 |
insert email ma..@shootthemoon.co.uk |
2020-02-18 |
insert email ri..@shootthemoon.co.uk |
2020-02-18 |
insert email st..@shootthemoon.co.uk |
2020-02-18 |
insert email ve..@shootthemoon.co.uk |
2020-02-18 |
insert person ALEX PYE |
2020-02-18 |
insert person CHARLIE SAMPSON |
2020-02-18 |
insert person DANNY FRANCIS |
2020-02-18 |
insert person GERMAN CANO |
2020-02-18 |
insert person HAREN RATHOD |
2020-02-18 |
insert person JAMES JARDINE |
2020-02-18 |
insert person JIM O'LEARY |
2020-02-18 |
insert person LAURENT VACHOUX |
2020-02-18 |
insert person MARK SAGGS |
2020-02-18 |
insert person MATTHEW COMBEN |
2020-02-18 |
insert person VERITY PASK |
2020-02-18 |
insert phone 020 7428 2044 |
2020-02-18 |
insert phone 020 7428 2045 |
2020-02-18 |
insert phone 020 7428 5681 |
2020-02-18 |
insert phone 020 7428 5682 |
2020-02-18 |
insert phone 020 7428 5683 |
2020-02-18 |
insert phone 020 7428 5684 |
2020-02-18 |
insert phone 020 7428 5686 |
2020-02-18 |
insert phone 020 7428 5687 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL POLLOCK / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAREN RATHOD / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SAGGS / 10/04/2018 |
2018-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL POLLOCK / 10/04/2018 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
2017-07-07 |
insert address THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5AS |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ET |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 224 |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD POLLOCK |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-22 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents 21/11/15 STATEMENT OF CAPITAL GBP 224 |
2015-10-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW SAGGS |
2015-08-20 |
delete source_ip 85.233.160.70 |
2015-08-20 |
insert source_ip 185.65.41.132 |
2015-08-20 |
update robots_txt_status www.shootthemoon.co.uk: 404 => 200 |
2015-07-20 |
update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 150 |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-22 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-15 |
insert otherexecutives MARK SAGGS |
2014-12-15 |
insert email al..@shootthemoon.co.uk |
2014-12-15 |
insert email ch..@shootthemoon.co.uk |
2014-12-15 |
insert email ge..@shootthemoon.co.uk |
2014-12-15 |
insert email ma..@shootthemoon.co.uk |
2014-12-15 |
insert person ALEX PYE |
2014-12-15 |
insert person CHARLIE SAMPSON |
2014-12-15 |
insert person GERMAN CANO |
2014-12-15 |
insert person MARK SAGGS |
2014-09-12 |
delete address 110, Highgate Studios
53-59 Highgate Road
London NW5 1TL |
2014-09-12 |
delete address Highgate Studios
53-59 Highgate Road
London
NW5 1TL |
2014-09-12 |
insert about_pages_linkeddomain instagram.com |
2014-09-12 |
insert about_pages_linkeddomain linkedin.com |
2014-09-12 |
insert address 14, Spectrum House
32-34 Gordon House Road
Kentish Town, London, NW5 1LP |
2014-09-12 |
insert address Spectrum House
32-34 Gordon House Road
Kentish Town, London
NW5 1LP |
2014-09-12 |
insert career_pages_linkeddomain instagram.com |
2014-09-12 |
insert career_pages_linkeddomain linkedin.com |
2014-09-12 |
insert contact_pages_linkeddomain instagram.com |
2014-09-12 |
insert contact_pages_linkeddomain linkedin.com |
2014-09-12 |
insert index_pages_linkeddomain instagram.com |
2014-09-12 |
insert index_pages_linkeddomain linkedin.com |
2014-09-12 |
insert management_pages_linkeddomain instagram.com |
2014-09-12 |
insert management_pages_linkeddomain linkedin.com |
2014-09-12 |
update primary_contact 110, Highgate Studios
53-59 Highgate Road
London NW5 1TL => 14, Spectrum House
32-34 Gordon House Road
Kentish Town, London, NW5 1LP |
2014-08-07 |
delete address STUDIO 110 HIGHGATE STUDIOS 53-59 HIGHGATE ROAD KENTISH TOWN LONDON NW5 1TL |
2014-08-07 |
insert address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
2014-08-07 |
update registered_address |
2014-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
STUDIO 110 HIGHGATE STUDIOS 53-59 HIGHGATE ROAD
KENTISH TOWN
LONDON
NW5 1TL |
2014-06-07 |
delete address STUDIO 110 HIGHGATE STUDIOS 53-59 HIGHGATE ROAD KENTISH TOWN LONDON UNITED KINGDOM NW5 1TL |
2014-06-07 |
insert address STUDIO 110 HIGHGATE STUDIOS 53-59 HIGHGATE ROAD KENTISH TOWN LONDON NW5 1TL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-11 |
delete email ri..@shootthemoon.co.uk |
2014-05-11 |
delete phone 020 7428 5480 |
2014-05-11 |
insert index_pages_linkeddomain youtube.com |
2014-05-06 |
update statutory_documents 31/03/14 FULL LIST |
2014-02-07 |
update num_mort_outstanding 3 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-11-13 |
delete email an..@shootthemoon.co.uk |
2013-11-13 |
delete email fe..@shootthemoon.co.uk |
2013-11-13 |
insert email da..@shootthemoon.co.uk |
2013-11-13 |
insert email ja..@shootthemoon.co.uk |
2013-11-13 |
insert email ph..@shootthemoon.co.uk |
2013-11-13 |
insert phone 020 7428 2045 |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053962740003 |
2013-09-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-09 |
insert index_pages_linkeddomain vimeo.com |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELTON |
2013-04-22 |
update statutory_documents 31/03/13 FULL LIST |
2013-02-06 |
delete email aj..@shootthemoon.co.uk |
2013-01-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-10-24 |
insert address 110, Highgate Studios
53-59 Highgate Road
London NW5 1TL |
2012-10-24 |
insert address Highgate Studios
53-59 Highgate Road
London
NW5 1TL |
2012-10-24 |
insert email aj..@shootthemoon.co.uk |
2012-10-24 |
insert email an..@shootthemoon.co.uk |
2012-10-24 |
insert email do..@shootthemoon.co.uk |
2012-10-24 |
insert email fe..@shootthemoon.co.uk |
2012-10-24 |
insert email ha..@shootthemoon.co.uk |
2012-10-24 |
insert email ji..@shootthemoon.co.uk |
2012-10-24 |
insert email jo..@shootthemoon.co.uk |
2012-10-24 |
insert email ke..@shootthemoon.co.uk |
2012-10-24 |
insert email la..@shootthemoon.co.uk |
2012-10-24 |
insert email li..@shootthemoon.co.uk |
2012-10-24 |
insert email ma..@shootthemoon.co.uk |
2012-10-24 |
insert email ni..@shootthemoon.co.uk |
2012-10-24 |
insert email ri..@shootthemoon.co.uk |
2012-10-24 |
insert email ri..@shootthemoon.co.uk |
2012-10-24 |
insert email st..@shootthemoon.co.uk |
2012-10-24 |
insert email ve..@shootthemoon.co.uk |
2012-10-24 |
insert phone 020 7428 2040 |
2012-10-24 |
insert phone 020 7428 2042 |
2012-10-24 |
insert phone 020 7428 2043 |
2012-10-24 |
insert phone 020 7428 2044 |
2012-10-24 |
insert phone 020 7428 5480 |
2012-10-24 |
insert phone 020 7428 5681 |
2012-10-24 |
insert phone 020 7428 5682 |
2012-10-24 |
insert phone 020 7428 5683 |
2012-10-24 |
insert phone 020 7428 5684 |
2012-10-24 |
insert phone 020 7428 5686 |
2012-10-24 |
insert phone 020 7428 5687 |
2012-10-24 |
insert phone 020 7428 5688 |
2012-04-04 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-29 |
update statutory_documents DIRECTOR APPOINTED HAREN RATHOD |
2012-03-29 |
update statutory_documents SECRETARY APPOINTED RICHARD POLLOCK |
2012-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SAGGS |
2012-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AJAY MANDALIA |
2012-02-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2012-02-15 |
update statutory_documents 31/01/12 FULL LIST |
2011-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
STUDIO 613 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD
KENTISH TOWN
LONDON
NW5 1TL |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS MELTON |
2011-03-23 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2011-03-23 |
update statutory_documents 17/03/11 FULL LIST |
2010-04-26 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SAGGS / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL POLLOCK / 01/10/2009 |
2010-01-11 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTS
WD3 1ET |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AJAY MANDALIA |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POLLOCK / 31/07/2008 |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTS
WD3 1ET |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW SAGGS |
2009-02-18 |
update statutory_documents SECRETARY APPOINTED AJAY MANDALIA |
2009-02-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD POLLOCK |
2009-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD POLLOCK / 01/07/2008 |
2009-02-17 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
SHERIDAN HOUSE, 17 ST. ANNS RD
HARROW
MIDDLESEX
HA1 1JU |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK SAGGS |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED AJAY MANDALIA |
2008-10-20 |
update statutory_documents SECRETARY APPOINTED RICHARD MICHAEL POLLOCK |
2008-03-04 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-03-29 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-16 |
update statutory_documents COMPANY NAME CHANGED
MASDMP LIMITED
CERTIFICATE ISSUED ON 16/05/05 |
2005-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |