Date | Description |
2025-03-28 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/24, NO UPDATES |
2024-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2024 FROM
29 ALLISS GARDENS
SANDWICH
KENT
CT13 0GQ
ENGLAND |
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 |
2024-03-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-12 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address LABURNHAM COTTAGE HAWLEY ROAD DARTFORD DA1 1PX |
2023-06-07 |
insert address 29 ALLISS GARDENS SANDWICH KENT ENGLAND CT13 0GQ |
2023-06-07 |
update registered_address |
2023-05-23 |
delete about_pages_linkeddomain apec-uae.com |
2023-05-23 |
delete index_pages_linkeddomain bada99.com |
2023-05-23 |
delete index_pages_linkeddomain enjelanma.com |
2023-05-23 |
delete index_pages_linkeddomain latinoinversores.com |
2023-05-23 |
delete index_pages_linkeddomain lnwpod.com |
2023-05-23 |
delete index_pages_linkeddomain trpods.com |
2023-05-23 |
delete service_pages_linkeddomain hackathon.io |
2023-05-23 |
delete service_pages_linkeddomain zintro.com |
2023-05-23 |
delete terms_pages_linkeddomain ipsnews.net |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
LABURNHAM COTTAGE
HAWLEY ROAD
DARTFORD
DA1 1PX |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER SCOTT / 02/05/2023 |
2023-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER SCOTT / 02/05/2023 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-08-14 |
delete terms_pages_linkeddomain rxshopmd.com |
2022-08-14 |
insert index_pages_linkeddomain enjelanma.com |
2022-08-14 |
insert index_pages_linkeddomain latinoinversores.com |
2022-08-14 |
insert service_pages_linkeddomain hackathon.io |
2022-08-14 |
insert service_pages_linkeddomain zintro.com |
2022-07-07 |
delete about_pages_linkeddomain medium.com |
2022-07-07 |
delete index_pages_linkeddomain digitalinformationworld.com |
2022-07-07 |
delete index_pages_linkeddomain wunderdog.com |
2022-07-07 |
delete service_pages_linkeddomain sbobetindonesia.me |
2022-07-07 |
insert index_pages_linkeddomain bada99.com |
2022-07-07 |
insert index_pages_linkeddomain trpods.com |
2022-07-07 |
insert terms_pages_linkeddomain rxshopmd.com |
2022-05-06 |
insert service_pages_linkeddomain sbobetindonesia.me |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-15 |
delete index_pages_linkeddomain ecommbits.com |
2022-02-15 |
delete index_pages_linkeddomain janet.co.kr |
2022-02-15 |
delete index_pages_linkeddomain realcryptocurrencyhub.com |
2022-02-15 |
insert about_pages_linkeddomain apec-uae.com |
2022-02-15 |
insert about_pages_linkeddomain medium.com |
2022-02-15 |
insert service_pages_linkeddomain amazonaws.com |
2022-02-15 |
insert service_pages_linkeddomain californianewstimes.com |
2022-02-15 |
insert service_pages_linkeddomain multireisen.com |
2022-02-15 |
insert service_pages_linkeddomain nrj.com.ua |
2022-02-15 |
insert terms_pages_linkeddomain ipsnews.net |
2021-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIAMS / 06/10/2021 |
2021-10-04 |
delete index_pages_linkeddomain reportedtimes.com |
2021-10-04 |
delete service_pages_linkeddomain elslots.info |
2021-10-04 |
delete terms_pages_linkeddomain alchemyleads.com |
2021-10-04 |
insert index_pages_linkeddomain ecommbits.com |
2021-10-04 |
insert index_pages_linkeddomain janet.co.kr |
2021-10-04 |
insert index_pages_linkeddomain realcryptocurrencyhub.com |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-06-30 |
insert index_pages_linkeddomain reportedtimes.com |
2021-06-30 |
insert service_pages_linkeddomain elslots.info |
2021-06-30 |
insert terms_pages_linkeddomain alchemyleads.com |
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 |
2021-03-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-29 |
update website_status FailedRobots => OK |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-30 |
update website_status FlippedRobots => FailedRobots |
2019-11-30 |
update website_status OK => FlippedRobots |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-08-17 |
delete source_ip 77.72.1.162 |
2019-08-17 |
insert source_ip 77.68.64.6 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-17 |
delete source_ip 77.72.4.34 |
2017-10-17 |
insert source_ip 77.72.1.162 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-01 |
delete source_ip 31.193.5.46 |
2017-05-01 |
insert source_ip 77.72.4.34 |
2017-04-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-11-08 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-10-28 |
update statutory_documents 28/08/15 FULL LIST |
2015-05-29 |
delete general_emails co..@mid-blue.com |
2015-05-29 |
insert sales_emails sa..@mid-blue.com |
2015-05-29 |
delete email co..@mid-blue.com |
2015-05-29 |
insert email sa..@mid-blue.com |
2015-05-29 |
insert index_pages_linkeddomain youtube.com |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-01 |
insert partner IBM |
2015-05-01 |
update founded_year null => 1988 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-03 |
update website_status MaintenancePage => OK |
2015-04-03 |
insert general_emails co..@mid-blue.com |
2015-04-03 |
delete address Laburnum Cottage Hawley Road
Dartford Kent DA1 1PX |
2015-04-03 |
delete alias Mid-Blue International Ltd ® |
2015-04-03 |
delete index_pages_linkeddomain zendesk.com |
2015-04-03 |
delete partner IBM |
2015-04-03 |
insert email co..@mid-blue.com |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-06 |
update website_status OK => MaintenancePage |
2014-11-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-11-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-10-20 |
update statutory_documents 28/08/14 FULL LIST |
2014-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER SCOTT / 01/08/2014 |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 159.253.211.30 |
2014-09-15 |
insert source_ip 31.193.5.46 |
2014-08-21 |
update website_status Unavailable => FlippedRobots |
2014-07-16 |
update website_status OK => Unavailable |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-03 |
delete fax +44 (0)7092 364351 |
2014-02-03 |
delete phone +44 (0)7092 364351 |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-24 |
update statutory_documents 28/08/13 FULL LIST |
2013-07-07 |
update website_status ServerDown => OK |
2013-07-07 |
delete address Hawley Road
Dartford
Kent
DA1 1PX |
2013-07-07 |
delete address Hawley Road
Hawley
Kent
DA1 1PX |
2013-07-07 |
delete alias Mid-Blue Ltd |
2013-07-07 |
delete email ju..@mid-blue.com |
2013-07-07 |
delete fax +44 7092 364351 |
2013-07-07 |
delete person Julian Snowden |
2013-07-07 |
delete phone +44 1322 407000 |
2013-07-07 |
delete phone 01322 407000 |
2013-07-07 |
delete phone 07092 364351 |
2013-07-07 |
insert address Hawley Rd
Dartford,
Kent DA1 1PX |
2013-07-07 |
insert index_pages_linkeddomain zendesk.com |
2013-07-07 |
update primary_contact Hawley Road
Dartford
Kent
DA1 1PX => Hawley Rd
Dartford,
Kent DA1 1PX |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-03-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-05 |
update website_status ServerDown |
2012-12-17 |
update website_status FlippedRobotsTxt |
2012-10-24 |
insert address Hawley Road
Hawley
Kent
DA1 1PX |
2012-10-24 |
insert email ju..@mid-blue.com |
2012-10-24 |
insert person Julian Snowden |
2012-10-24 |
insert phone +44 (0)1322 407000 |
2012-10-24 |
insert phone +44 (0)7092 364351 |
2012-08-28 |
update statutory_documents 28/08/12 FULL LIST |
2012-03-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 28/08/11 FULL LIST |
2011-03-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 28/08/10 FULL LIST |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIAMS / 06/10/2009 |
2010-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID WILLIAMS / 06/08/2010 |
2009-12-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 28/08/09 FULL LIST |
2009-04-15 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
GREAT QUEEN STREET
DARTFORD
KENT
DA1 1TJ |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-19 |
update statutory_documents SECRETARY RESIGNED |
1999-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
1999-09-10 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-09-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
1998-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/98 FROM:
UNIT 5 PARK ROAD INDUSTRIAL
ESTATE, SWANLEY
KENT
BR8 8AH |
1998-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/98 FROM:
3RD FLOOR
63 LINCOLNS INN FIELDS
LONDON
WC2A 3LX |
1997-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-11-01 |
update statutory_documents RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS |
1996-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/96 FROM:
GILBERT HOUSE
207 ANERLEY ROAD
LONDON SE20 8ER |
1995-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-11-23 |
update statutory_documents RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS |
1995-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-22 |
update statutory_documents RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS |
1994-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1993-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-21 |
update statutory_documents RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS |
1992-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-09-17 |
update statutory_documents RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS |
1991-10-21 |
update statutory_documents RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS |
1991-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/90 FROM:
UNIT 5 PARK ROAD INDUSTRIAL
ESTATE
PARK ROAD SWANLEY
KENT BR8 8AH |
1990-08-21 |
update statutory_documents RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS |
1990-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1990-06-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS |
1989-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-09-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06 |
1989-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/89 FROM:
C/0 R M COMPANY SERVICES LIMITED
THIRD FLOOR
124-130 TABERNACLE STREET
LONDON EC2A 4SD |
1988-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-24 |
update statutory_documents WD 12/05/88 AD 05/05/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-05-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1988-05-18 |
update statutory_documents COMPANY NAME CHANGED
ALEX SHEDDEN KOMPUTER SERVICES L
IMITED
CERTIFICATE ISSUED ON 16/05/88 |
1988-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/88 FROM:
3RD FLOOR
124-130 TABERNACLE ST
LONDON
EC2A 4SD |
1988-03-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |