Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-07-06 |
delete personal_emails so..@eicinsurance.co.uk |
2023-07-06 |
insert personal_emails al..@eicinsurance.co.uk |
2023-07-06 |
insert personal_emails ch..@eicinsurance.co.uk |
2023-07-06 |
insert personal_emails mi..@eicinsurance.co.uk |
2023-07-06 |
delete email so..@eicinsurance.co.uk |
2023-07-06 |
delete person Sophie Charalambous |
2023-07-06 |
insert email al..@eicinsurance.co.uk |
2023-07-06 |
insert email ch..@eicinsurance.co.uk |
2023-07-06 |
insert email mi..@eicinsurance.co.uk |
2023-07-06 |
insert person Chris Williams |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-19 |
insert personal_emails so..@eicinsurance.co.uk |
2023-03-19 |
insert personal_emails to..@eicinsurance.co.uk |
2023-03-19 |
delete email be..@eicinsurance.co.uk |
2023-03-19 |
delete email bo..@eicinsurance.co.uk |
2023-03-19 |
delete person Ben Watson |
2023-03-19 |
delete person Bob Plumb |
2023-03-19 |
insert email so..@eicinsurance.co.uk |
2023-03-19 |
insert email to..@eicinsurance.co.uk |
2023-03-19 |
insert person Sophie Charalambous |
2023-03-19 |
insert person Tom Biggs-Davison |
2023-03-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-19 |
delete about_pages_linkeddomain brokernetwork.co.uk |
2021-12-19 |
delete contact_pages_linkeddomain brokernetwork.co.uk |
2021-12-19 |
delete index_pages_linkeddomain brokernetwork.co.uk |
2021-12-19 |
delete management_pages_linkeddomain brokernetwork.co.uk |
2021-12-19 |
delete source_ip 185.166.128.189 |
2021-12-19 |
delete terms_pages_linkeddomain brokernetwork.co.uk |
2021-12-19 |
insert about_pages_linkeddomain indigotree.co.uk |
2021-12-19 |
insert contact_pages_linkeddomain indigotree.co.uk |
2021-12-19 |
insert index_pages_linkeddomain indigotree.co.uk |
2021-12-19 |
insert management_pages_linkeddomain indigotree.co.uk |
2021-12-19 |
insert source_ip 35.189.96.232 |
2021-12-19 |
insert terms_pages_linkeddomain indigotree.co.uk |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-09-29 |
update statutory_documents CESSATION OF IAN NICHOLAS STYLES AS A PSC |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-25 |
insert personal_emails as..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails ch..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails da..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails ke..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails ki..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails sa..@eicinsurance.co.uk |
2021-05-25 |
insert personal_emails si..@eicinsurance.co.uk |
2021-05-25 |
delete index_pages_linkeddomain t.co |
2021-05-25 |
insert about_pages_linkeddomain brokernetwork.co.uk |
2021-05-25 |
insert about_pages_linkeddomain yellowyoyo.co.uk |
2021-05-25 |
insert email as..@eicinsurance.co.uk |
2021-05-25 |
insert email be..@eicinsurance.co.uk |
2021-05-25 |
insert email bo..@eicinsurance.co.uk |
2021-05-25 |
insert email ch..@eicinsurance.co.uk |
2021-05-25 |
insert email da..@eicinsurance.co.uk |
2021-05-25 |
insert email ke..@eicinsurance.co.uk |
2021-05-25 |
insert email ki..@eicinsurance.co.uk |
2021-05-25 |
insert email sa..@eicinsurance.co.uk |
2021-05-25 |
insert email si..@eicinsurance.co.uk |
2021-05-25 |
insert index_pages_linkeddomain brokernetwork.co.uk |
2021-05-25 |
insert index_pages_linkeddomain yellowyoyo.co.uk |
2021-05-25 |
insert person Allison Trafford |
2021-05-25 |
insert person Ashley Cook |
2021-05-25 |
insert person Ben Watson |
2021-05-25 |
insert person Bob Plumb |
2021-05-25 |
insert person Danielle Payne |
2021-05-25 |
insert person Keith Anderson |
2021-05-25 |
insert person Kim Sparkes |
2021-05-25 |
insert person Michelle Lee |
2021-05-25 |
insert person Sarah Sweeting |
2021-05-25 |
insert person Simon Wormley |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023310800001 |
2020-09-26 |
insert index_pages_linkeddomain t.co |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-07-18 |
delete index_pages_linkeddomain t.co |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-18 |
delete phone 01727 863054 |
2020-02-17 |
insert phone 01727 863054 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-17 |
delete address Unit 1b Tring Business Estate, Upper Icknield Way, Tring Business Estate, Tring, Hertfordshire, HP23 4JX |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-05 |
delete fax 01442 248301 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-28 |
delete general_emails in..@eicinsuranceurance.co.uk |
2018-06-28 |
delete email in..@eicinsuranceurance.co.uk |
2018-06-28 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-28 |
insert address Unit 1b Tring Business Estate, Upper Icknield Way, Tring Business Estate, Tring, Hertfordshire, HP23 4JX |
2018-06-28 |
insert alias EIC Insurance Services Limited |
2018-06-28 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN HICKS |
2017-10-31 |
delete source_ip 88.208.250.139 |
2017-10-31 |
insert source_ip 185.166.128.189 |
2017-09-23 |
delete address 83-85 Marlowes
Hemel Hempstead
Herts
HP1 1LF |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STYLES |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STYLES |
2017-07-10 |
delete managingdirector Ian Styles |
2017-07-10 |
delete vpsales Charlie Hicks |
2017-07-10 |
insert managingdirector Charlie Hicks |
2017-07-10 |
delete address Marchmont House
83-85 Marlowes
Hemel Hempstead
Herts
HP1 1LF |
2017-07-10 |
insert address Unit 1b Tring Business Estate
Upper Icknield Way
Tring
Hertfordshire
HP23 4JX |
2017-07-10 |
update person_title Charlie Hicks: Sales Director => Managing Director |
2017-07-10 |
update person_title Ian Styles: Managing Director => Senior Insurance Consultant |
2017-07-10 |
update primary_contact Marchmont House, 83 - 85 Marlowes, Hemel Hempstead, Herts HP1 1LF => Unit 1b Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire, HP23 4JX |
2017-06-07 |
delete address MARCHMONT HOUSE 83-85 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF |
2017-06-07 |
insert address UNIT 1B TRING BUSINESS ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE ENGLAND HP23 4JX |
2017-06-07 |
update registered_address |
2017-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
MARCHMONT HOUSE
83-85 MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1LF |
2017-05-24 |
update person_title Michelle Lee: Commercial Account Executive => Account Executive |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HICKS / 20/03/2017 |
2017-04-06 |
delete otherexecutives Bob Plumb |
2017-04-06 |
update person_title Bob Plumb: Director => Account Executive |
2017-04-04 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-29 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JOHN HICKS |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB |
2017-02-10 |
insert vpsales Charlie Hicks |
2017-02-10 |
insert index_pages_linkeddomain t.co |
2017-02-10 |
update person_title Charlie Hicks: Business Development Manager => Sales Director |
2017-02-10 |
update person_title Chris Kelly: Household Administrator => Personal Lines Manager |
2017-02-10 |
update robots_txt_status www.eicinsurance.co.uk: 404 => 200 |
2017-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-02 |
delete index_pages_linkeddomain t.co |
2016-10-16 |
delete index_pages_linkeddomain brokernetwork.co.uk |
2016-10-16 |
delete index_pages_linkeddomain civicuk.com |
2016-10-16 |
insert index_pages_linkeddomain linkedin.com |
2016-10-16 |
insert index_pages_linkeddomain t.co |
2016-10-16 |
insert index_pages_linkeddomain twitter.com |
2016-10-16 |
update robots_txt_status www.eicinsurance.co.uk: 200 => 404 |
2016-09-07 |
delete company_previous_name E.I.C. FINANCIAL SERVICES LIMITED |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-09 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
insert general_emails in..@eicinsurance.co.uk |
2015-04-15 |
delete index_pages_linkeddomain webcompass.co.uk |
2015-04-15 |
delete source_ip 195.20.235.176 |
2015-04-15 |
insert email in..@eicinsurance.co.uk |
2015-04-15 |
insert index_pages_linkeddomain brokernetwork.co.uk |
2015-04-15 |
insert index_pages_linkeddomain civicuk.com |
2015-04-15 |
insert source_ip 88.208.250.139 |
2015-04-15 |
update robots_txt_status www.eicinsurance.co.uk: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-09 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-08 |
update statutory_documents 31/12/12 FULL LIST |
2012-05-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-15 |
update statutory_documents 31/12/11 FULL LIST |
2011-06-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-27 |
update statutory_documents 31/12/10 FULL LIST |
2010-05-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS STYLES / 16/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PLUMB / 16/02/2010 |
2009-07-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/06 |
2007-01-05 |
update statutory_documents £ NC 1000/5000
29/11/0 |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
183 LONDON ROAD
APSLEY
HEMEL HEMPSTEAD
HERTS HP3 9SQ |
1997-03-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1997-03-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96 |
1997-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-03-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/96 |
1997-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-02-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1997-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-09-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/95 |
1996-08-14 |
update statutory_documents COMPANY NAME CHANGED
E.I.C. FINANCIAL SERVICES LIMITE
D
CERTIFICATE ISSUED ON 15/08/96 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-09-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/94 |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-10-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/93 |
1994-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-10-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/92 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-10-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/91 |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-11-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/90 |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-02-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/89 |
1989-04-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/89 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1989-03-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |