Date | Description |
2025-04-02 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES |
2024-06-06 |
delete management_pages_linkeddomain instagram.com |
2024-06-06 |
delete person Laura Winter |
2024-06-06 |
update person_description Liz Johnson => Liz Johnson |
2024-06-06 |
update person_description Steve Backley => Steve Backley |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-05 |
delete source_ip 46.32.240.41 |
2024-04-05 |
insert source_ip 92.205.150.243 |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 71 GLOUCESTER PLACE LONDON ENGLAND W1U 8JW |
2023-04-07 |
insert address CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-25 |
delete email ha..@mtc-uk.com |
2023-03-25 |
delete email jo@mtc-uk.com |
2023-03-25 |
delete person Harry Scott |
2023-03-25 |
delete person Jo Trup |
2023-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM
71 GLOUCESTER PLACE
LONDON
W1U 8JW
ENGLAND |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2023-02-16 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKS |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN IAN MARKS / 29/06/2016 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-26 |
insert management_pages_linkeddomain instagram.com |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2021-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-02-05 |
delete email wi..@mtc-uk.com |
2021-02-05 |
delete person William Oakes |
2021-02-05 |
insert email ha..@mtc-uk.com |
2021-02-05 |
insert email jo@mtc-uk.com |
2021-02-05 |
insert person Harry Scott |
2021-02-05 |
insert person Jo Trup |
2020-10-15 |
update person_description Colin Jackson => Colin Jackson |
2020-10-15 |
update person_description Jo Pavey => Jo Pavey |
2020-10-15 |
update person_description Jonathan Edwards => Jonathan Edwards |
2020-10-15 |
update person_description Kelly Sotherton => Kelly Sotherton |
2020-10-15 |
update person_description Laura Winter => Laura Winter |
2020-10-15 |
update person_description Liz Johnson => Liz Johnson |
2020-10-15 |
update person_description Ned Boulting => Ned Boulting |
2020-10-15 |
update person_description Oli Bell => Oli Bell |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-29 |
update person_description Oli Bell => Oli Bell |
2020-05-07 |
delete address 277-279 CHISWICK HIGH ROAD LONDON ENGLAND W4 4PU |
2020-05-07 |
insert address 71 GLOUCESTER PLACE LONDON ENGLAND W1U 8JW |
2020-05-07 |
update registered_address |
2020-04-29 |
insert person Laura Winter |
2020-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM
277-279 CHISWICK HIGH ROAD
LONDON
W4 4PU
ENGLAND |
2020-02-27 |
delete email jo..@mtc-uk.com |
2020-02-27 |
delete person Joanne Trup |
2020-02-27 |
update person_description Colin Jackson => Colin Jackson |
2020-02-27 |
update person_description Jo Pavey => Jo Pavey |
2020-02-27 |
update person_description Jonathan Edwards => Jonathan Edwards |
2020-02-27 |
update person_description Kelly Sotherton => Kelly Sotherton |
2020-02-27 |
update person_description Liz Johnson => Liz Johnson |
2020-02-27 |
update person_description Mark Foster => Mark Foster |
2020-02-27 |
update person_description Ned Boulting => Ned Boulting |
2020-02-27 |
update person_description Simon Brotherton => Simon Brotherton |
2020-02-27 |
update person_description Steve Backley => Steve Backley |
2020-02-27 |
update person_title Ned Boulting: Award Winning Sports Journalist, Television Presenter, Author & Generally Clever Bloke => Award Winning Sports Journalist, Television Presenter, Author Podcaster, Generally Clever Bloke |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-09-08 |
insert person Jo Pavey |
2019-09-08 |
insert person Oli Bell |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-23 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-03-22 |
update person_title William Oakes: Marketing Executive => Director of Talent |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-07 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-07-18 |
delete source_ip 52.51.51.248 |
2018-07-18 |
insert source_ip 46.32.240.41 |
2018-06-04 |
update person_description Asha Philip => Asha Philip |
2018-03-03 |
update person_description Liz Johnson => Liz Johnson |
2018-03-03 |
update person_description Ned Boulting => Ned Boulting |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
2017-12-16 |
delete person Helen Glover |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-09 |
insert person Asha Philip |
2017-10-05 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-08-26 |
delete source_ip 52.214.51.130 |
2017-08-26 |
insert source_ip 52.51.51.248 |
2017-08-26 |
update person_description Mark Foster => Mark Foster |
2017-08-26 |
update person_description Ned Boulting => Ned Boulting |
2017-07-29 |
delete source_ip 79.170.44.108 |
2017-07-29 |
insert source_ip 52.214.51.130 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 1200 |
2016-12-20 |
delete address 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ |
2016-12-20 |
insert address 277-279 CHISWICK HIGH ROAD LONDON ENGLAND W4 4PU |
2016-12-20 |
update registered_address |
2016-10-29 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 2 |
2016-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
421A FINCHLEY ROAD
HAMPSTEAD
LONDON
NW3 6HJ |
2016-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIGHTEN JEFFREY JAMES LIMITED |
2016-07-17 |
update person_description Helen Glover => Helen Glover |
2016-07-17 |
update person_description Ned Boulting => Ned Boulting |
2016-03-12 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-12 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-02-12 |
update statutory_documents 05/02/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-24 |
insert casestudy_pages_linkeddomain momentumski.com |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-04 |
delete email ca..@mtc-uk.com |
2015-03-04 |
delete management_pages_linkeddomain amywilliams.com |
2015-03-04 |
insert management_pages_linkeddomain momentumski.com |
2015-03-04 |
update person_description Amy Williams Gold => Amy Williams Gold |
2015-03-04 |
update person_description Colin Jackson => Colin Jackson |
2015-03-04 |
update person_description Dean Macey => Dean Macey |
2015-03-04 |
update person_description Helen Glover => Helen Glover |
2015-03-04 |
update person_description Pippa Funnell => Pippa Funnell |
2015-03-04 |
update person_description Steve Backley => Steve Backley |
2015-03-04 |
update person_description Steven Burke => Steven Burke |
2015-02-09 |
update statutory_documents 05/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-01 |
delete email an..@mtc-uk.com |
2015-01-01 |
delete email gr..@mtc-uk.com |
2014-10-30 |
delete person Greg Kirkpatrick |
2014-08-22 |
insert person Elinor Barker |
2014-05-22 |
delete person Andy Gouldson |
2014-05-22 |
insert person Asha Philip |
2014-05-22 |
insert person Sam Harrison |
2014-05-22 |
update person_description Amy Williams Gold => Amy Williams Gold |
2014-03-07 |
delete address 421A FINCHLEY ROAD HAMPSTEAD LONDON UNITED KINGDOM NW3 6HJ |
2014-03-07 |
insert address 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-19 |
update statutory_documents 05/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-10 |
update website_status FlippedRobotsTxt => OK |
2013-10-10 |
delete source_ip 79.170.44.107 |
2013-10-10 |
insert about_pages_linkeddomain wearearchitect.com |
2013-10-10 |
insert contact_pages_linkeddomain wearearchitect.com |
2013-10-10 |
insert email ca..@mtc-uk.com |
2013-10-10 |
insert index_pages_linkeddomain wearearchitect.com |
2013-10-10 |
insert management_pages_linkeddomain telegraph.co.uk |
2013-10-10 |
insert management_pages_linkeddomain wearearchitect.com |
2013-10-10 |
insert source_ip 79.170.44.108 |
2013-10-10 |
update person_description Amy Williams Gold => Amy Williams Gold |
2013-10-10 |
update person_description Greg Kirkpatrick => Greg Kirkpatrick |
2013-10-10 |
update person_description Phillips Idowu => Phillips Idowu |
2013-10-10 |
update person_title Greg Kirkpatrick: Senior Account Executive => Account Manager |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-25 |
delete company_previous_name GLADCROSS LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-11 |
update statutory_documents 05/02/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRIGHTEN JEFFREY JAMES LIMITED |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER BRIGHTEN |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-06 |
delete email ni..@mtc-uk.com |
2013-01-06 |
delete email sa..@mtc-uk.com |
2013-01-06 |
delete person Asha Philip |
2013-01-06 |
delete person Danny Crates |
2013-01-06 |
delete person Nicki Clarkson |
2013-01-06 |
delete person Paul Goodison |
2013-01-06 |
delete person Sarah Horkan |
2013-01-06 |
update person_description Colin Jackson |
2013-01-06 |
update person_description Jonathan Edwards |
2013-01-06 |
update person_title Daniel Purvis |
2012-10-24 |
delete person Charlie Webster |
2012-10-24 |
delete person Dai Greene |
2012-10-24 |
delete person David Daniell |
2012-10-24 |
delete person Denise Johns |
2012-10-24 |
delete person Lucy Boulton |
2012-10-24 |
insert person Helen Glover |
2012-10-24 |
insert person Katarina Johnson-Thompson |
2012-10-24 |
insert person Steven Burke |
2012-10-24 |
update person_description Bradley Wiggins |
2012-10-24 |
update person_description Charles Van Commenee |
2012-10-24 |
update person_description Greg Kirkpatrick |
2012-10-24 |
update person_title Danny Crates |
2012-02-13 |
update statutory_documents 05/02/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
FIRST FLOOR
421A FINCHLEY ROAD
HAMPSTEAD
LONDON
NW3 6HJ |
2011-02-28 |
update statutory_documents 05/02/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN MARKS / 20/09/2010 |
2011-01-21 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 05/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARKS / 05/02/2010 |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARKS / 01/06/2007 |
2008-02-26 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-03-01 |
update statutory_documents S366A DISP HOLDING AGM 17/08/05 |
2006-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-10-24 |
update statutory_documents S366A DISP HOLDING AGM 17/08/05 |
2005-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/05 FROM:
5TH FLOOR
71 KINGSWAY
LONDON
WC2B 6ST |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-03-13 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2002-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
71 KINGSWAY
LONDON
WC2B 6ST |
2001-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/01 FROM:
100 ASHMILL STREET
LONDON
NW1 6RA |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-11-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00 |
2000-09-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-03-09 |
update statutory_documents RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
1
BICKENHALL MANSIONS
BICKENHALL STREET
LONDON W1H 3LF |
1999-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
1997-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1996-12-05 |
update statutory_documents £ NC 100/1000
26/11/96 |
1996-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED 26/11/96 |
1996-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/96 FROM:
1ST FLOOR
10 KENDALL PLACE
LONDON
W1H 3AH |
1996-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS |
1995-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-02-04 |
update statutory_documents RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS |
1994-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-04-22 |
update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS |
1993-09-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/93 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/04/93 |
1993-04-07 |
update statutory_documents COMPANY NAME CHANGED
GLADCROSS LIMITED
CERTIFICATE ISSUED ON 08/04/93 |
1993-04-05 |
update statutory_documents ALTER MEM AND ARTS 05/02/93 |
1993-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |