THE CHEESECAKE SHOP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-20 update website_status FlippedRobots => FailedRobots
2023-08-24 update website_status FailedRobots => FlippedRobots
2023-08-04 update website_status FlippedRobots => FailedRobots
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-05-01 update website_status FlippedRobots => FailedRobots
2023-04-08 update website_status FailedRobots => FlippedRobots
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update website_status FlippedRobots => FailedRobots
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLAKEMAN / 01/03/2023
2023-03-03 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-01-25 update website_status FailedRobots => FlippedRobots
2023-01-08 update website_status FlippedRobots => FailedRobots
2022-11-15 update website_status FailedRobots => FlippedRobots
2022-09-28 update website_status FlippedRobots => FailedRobots
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILLAN SHIKOTRA
2022-08-03 update website_status FailedRobots => FlippedRobots
2022-07-19 update website_status FlippedRobots => FailedRobots
2022-06-27 update website_status OK => FlippedRobots
2022-04-27 insert address 169 New Road, Rubery, Birmingham B45 9JA
2022-04-27 insert email ru..@thecakesolution.co.uk
2022-04-27 insert phone 0121 827 5720
2022-04-27 update website_status FlippedRobots => OK
2022-04-13 update website_status OK => FlippedRobots
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-28 update website_status IndexPageFetchError => OK
2021-05-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-12 update website_status OK => IndexPageFetchError
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-01-17 delete source_ip 52.63.235.157
2021-01-17 insert source_ip 110.232.119.197
2020-07-28 insert address 175 Bramcote Lane Wollaton NG8 2QJ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents DIRECTOR APPOINTED MR DILLAN VINOD SHIKOTRA
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSEBERY
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINCOLN PAN
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAK WONG
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ZEE
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINCOLN PAN
2020-04-27 delete website_emails ad..@thecheesecakeshop.co.uk
2020-04-27 delete address Unit A2 Cnr. Daleside Rd & Poulton Drv Clowick Nottingham NG2 4DH
2020-04-27 delete email ad..@thecheesecakeshop.co.uk
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KULIC
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL KULIC
2020-03-27 insert website_emails ad..@thecheesecakeshop.co.uk
2020-03-27 insert address Unit A2 Cnr. Daleside Rd & Poulton Drv Clowick Nottingham NG2 4DH
2020-03-27 insert email ad..@thecheesecakeshop.co.uk
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-01-26 delete address Unit 18, Fox and Goose Shopping Centre Birmingham B8 2EP
2020-01-26 delete person Tony Cameron
2020-01-26 insert address Unit 18, Fox and Goose Shoppping Centre Birmingham B8 2EP
2020-01-26 insert person Garry Murphy
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-08-26 delete otherexecutives Ken Rosebery
2019-08-26 delete otherexecutives Warwick Konopacki
2019-08-26 delete address Unit 18, Fox&Goose Shop/Centre Birmingham B8 2EP
2019-08-26 delete alias The Cheesecake Shop United Kingdom
2019-08-26 delete person David Reid
2019-08-26 delete person Felix Goltsman
2019-08-26 delete person Ross Martin
2019-08-26 delete person Warwick Konopacki
2019-08-26 delete source_ip 52.62.202.236
2019-08-26 insert address Unit 18, Fox and Goose Shopping Centre Birmingham B8 2EP
2019-08-26 insert alias The Cheesecake Shop National
2019-08-26 insert person Tony Cameron
2019-08-26 insert source_ip 52.63.235.157
2019-08-26 update person_title Ken Rosebery: Executive Director; Managing Director => Managing Director
2019-08-26 update person_title Nick Avgerinos: Franchise Development Manager / Joining => General Manager - Franchise Development / Joining
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL KULIC / 20/02/2019
2019-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KULIC / 20/02/2019
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-01-11 delete address Unit 18, Fox & Goose Shopping Centre, Birmingham, B8 2EP
2019-01-11 insert address Unit 18, Fox&Goose Shop/Centre Birmingham B8 2EP
2018-12-03 insert address 170 Melton Road (Golden Mile) Belgrave, Leicester LE4 5EE
2018-12-03 insert email be..@thecheesecakeshop.co.uk
2018-12-03 insert phone 0116 266 5493
2018-10-26 insert address 363 Mansfield Road Carrington, Nottingham NG5 2DA
2018-10-26 insert address Unit 18, Fox & Goose Shopping Centre, Birmingham, B8 2EP
2018-10-26 insert email ca..@thecheesecakeshop.co.uk
2018-10-26 insert email fo..@thecheesecakeshop.co.uk
2018-10-26 insert phone 0115 962 5600
2018-10-26 insert phone 0121 786 1025
2018-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-07-11 insert privacy_emails pr..@cheesecake.com.au
2018-07-11 insert email pr..@cheesecake.com.au
2018-07-11 insert phone 0303 123 1113
2018-07-11 insert terms_pages_linkeddomain ico.org.uk
2018-05-23 delete address 21 Market Place Long Eaton NG10 1JL
2018-05-23 delete email le@thecheesecakeshop.co.uk
2018-05-23 delete phone 0115 972 0111
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VIVIAN ROSEBERY / 29/03/2018
2018-03-20 update statutory_documents DIRECTOR APPOINTED MR NEIL BLAKEMAN
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-15 update website_status FlippedRobots => OK
2018-02-15 update robots_txt_status member.thecheesecakeshop.co.uk: 0 => 200
2018-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-23 update website_status OK => FlippedRobots
2017-12-17 update robots_txt_status member.thecheesecakeshop.co.uk: 200 => 0
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB DIGNAM
2017-10-08 delete email co..@cheesecake.com.au
2017-10-08 delete email le@cheesecake.com.au
2017-10-08 delete email lo..@cheesecake.com.au
2017-10-08 delete email ma..@cheesecake.com.au
2017-10-08 delete email ma..@cheesecake.com.au
2017-10-08 delete email wi..@cheesecake.com.au
2017-10-08 insert email co..@thecheesecakeshop.co.uk
2017-10-08 insert email le@thecheesecakeshop.co.uk
2017-10-08 insert email lo..@thecheesecakeshop.co.uk
2017-10-08 insert email ma..@thecheesecakeshop.co.uk
2017-10-08 insert email ma..@thecheesecakeshop.co.uk
2017-10-08 insert email wi..@thecheesecakeshop.co.uk
2017-06-26 update website_status FlippedRobots => OK
2017-06-26 insert managingdirector Ken Rosebery
2017-06-26 delete email co..@thecheesecakeshop.co.uk
2017-06-26 delete email le@thecheesecakeshop.co.uk
2017-06-26 delete email lo..@thecheesecakeshop.co.uk
2017-06-26 delete email ma..@thecheesecakeshop.co.uk
2017-06-26 delete email ma..@thecheesecakeshop.co.uk
2017-06-26 delete email wi..@thecheesecakeshop.co.uk
2017-06-26 insert email co..@cheesecake.com.au
2017-06-26 insert email le@cheesecake.com.au
2017-06-26 insert email lo..@cheesecake.com.au
2017-06-26 insert email ma..@cheesecake.com.au
2017-06-26 insert email ma..@cheesecake.com.au
2017-06-26 insert email wi..@cheesecake.com.au
2017-06-26 insert person Ken Rosebery
2017-06-26 update robots_txt_status member.thecheesecakeshop.co.uk: 404 => 200
2017-06-04 update website_status OK => FlippedRobots
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN LIN FENG PAN / 02/02/2017
2017-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN LIN FENG PAN / 02/02/2017
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARWICK KONOPACKI
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR KENNETH VIVIAN ROSEBERY
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR LINCOLN LIN FENG PAN
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR TAK WAI WONG
2017-03-14 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY YUEN CHENG ZEE
2017-03-14 update statutory_documents SECRETARY APPOINTED MR LINCOLN LIN FENG PAN
2017-02-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL KULIC
2017-02-14 update statutory_documents SECRETARY APPOINTED MR MICHAEL KULIC
2017-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA STEWART
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-09 delete address 175 Bramcote Lane Wollaton NG8 2QJ
2016-08-09 update robots_txt_status www.thecheesecakeshop.co.uk: 404 => 200
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete source_ip 27.111.250.163
2016-07-08 insert source_ip 52.62.202.236
2016-05-13 update website_status InternalTimeout => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-06 update statutory_documents 09/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-27 update statutory_documents 09/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-28 update website_status Disallowed => InternalTimeout
2014-07-20 update website_status FlippedRobots => Disallowed
2014-07-10 update website_status OK => FlippedRobots
2014-04-07 delete address UNIT A2 DALESIDE ROAD CNR. POULTON DRIVE COLWICK NOTTINGHAM ENGLAND NG2 4DH
2014-04-07 insert address UNIT A2 DALESIDE ROAD CNR. POULTON DRIVE COLWICK NOTTINGHAM NG2 4DH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-14 update statutory_documents 09/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-15 update website_status FlippedRobots => OK
2013-10-15 delete source_ip 203.147.92.190
2013-10-15 insert source_ip 27.111.250.163
2013-10-14 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-21 update statutory_documents 09/03/13 FULL LIST
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK PETER KONOPACKI / 08/03/2013
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB DIGNAM / 08/03/2013
2013-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LESLEY STEWART / 08/03/2013
2013-01-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK PETER KONOPACKI / 08/03/2012
2012-03-20 update statutory_documents 09/03/12 FULL LIST
2011-12-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KONOPACKI
2011-04-05 update statutory_documents 09/03/11 FULL LIST
2011-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT A2 DALESIDE ROAD NOTTINGHAM NG2 4DH
2010-10-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents SECT 519 CA 2006
2010-09-08 update statutory_documents SAIL ADDRESS CREATED
2010-09-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-06 update statutory_documents 09/03/10 FULL LIST
2010-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-10 update statutory_documents DIRECTOR APPOINTED MR JACOB DIGNAM
2009-03-31 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-03 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-17 update statutory_documents SECRETARY RESIGNED
2005-05-26 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents NC INC ALREADY ADJUSTED 12/05/05
2005-05-19 update statutory_documents £ NC 1000/900000 12/05
2005-05-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-19 update statutory_documents 221,508 12/05/05
2004-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-16 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-15 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-06-14 update statutory_documents NEW SECRETARY APPOINTED
2002-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-06-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02
2002-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-01 update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents S366A DISP HOLDING AGM 27/03/02
2002-05-01 update statutory_documents S386 DISP APP AUDS 27/03/02
2001-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-06 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08 update statutory_documents NEW SECRETARY APPOINTED
2000-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-03 update statutory_documents SECRETARY RESIGNED
1999-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-04-07 update statutory_documents RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1999-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-23 update statutory_documents NEW SECRETARY APPOINTED
1998-05-22 update statutory_documents RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-01-19 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/97
1998-01-13 update statutory_documents DEBENTURE 04/12/97
1997-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-05-27 update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-06-12 update statutory_documents DIRECTOR RESIGNED
1996-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-12 update statutory_documents NEW SECRETARY APPOINTED
1996-06-12 update statutory_documents SECRETARY RESIGNED
1996-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION