BAIN AND GRAY - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-08-24 delete source_ip 151.139.128.10
2023-08-24 insert source_ip 2.18.66.240
2023-08-24 insert source_ip 2.18.66.242
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-21 insert address 9-11 Kingly Street, London W1B 5PN
2023-04-21 insert email ch..@bainandgray.com
2023-04-21 insert email he..@bainandgray.com
2023-04-21 insert email lo..@bainandgray.com
2023-04-21 insert email ol..@bainandgray.com
2023-04-21 insert person Charlotte Bloomer
2023-04-21 insert person Hema Vaghjiani
2023-04-21 insert person Livvy Bushell
2023-04-21 insert person Lottie Lunn
2023-04-21 insert person PA jobs London
2023-04-21 update person_title Sian Roberts: Resourcer, Temporary Division => Consultant, Temporary Division
2022-12-15 delete office_emails ge..@bainandgray.com
2022-12-15 delete email ge..@bainandgray.com
2022-12-15 delete email ma..@bainandgray.com
2022-12-15 delete person Georgie Wales
2022-12-15 delete person Mariel Killoughery
2022-12-15 delete source_ip 151.139.128.11
2022-12-15 insert source_ip 151.139.128.10
2022-12-15 update person_title Alice Stevenson: Senior Consultant, Temporary Division => Managing Consultant, Temporary Division
2022-12-15 update person_title Imogen Loat: Senior Consultant, Permanent Division => Managing Consultant, Permanent Division
2022-12-15 update person_title Jessie Hignell: Senior Consultant, Permanent Divison => Managing Consultant, Permanent Division
2022-12-15 update person_title Victoria Brown: Managing Consultant, Permanent Divison => Managing Consultant, Permanent Division
2022-11-07 update statutory_documents DIRECTOR APPOINTED MRS TRACY ANNE DURRANT
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-12 delete email ch..@bainandgray.com
2022-08-12 delete email re..@bainandgray.com
2022-08-12 delete person Charlotte Pengilly
2022-08-12 delete person Rebecca Lang
2022-08-12 insert email ju..@bainandgray.com
2022-08-12 insert person Julia Gough-Allen
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-09 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-08 delete phone 020 7036 2032
2022-06-08 update person_title Alice Stevenson: Senior Consultant, Temorary Division => Senior Consultant, Temporary Division
2022-06-08 update person_title Daisy Olley: Marketing Manager => Marketing and Social Media Manager
2022-06-08 update person_title Flora MacGreevy: Consultant, Permanent Division => Senior Consultant, Permanent Division
2022-06-08 update person_title Hetty Woyka: Senior Consultant, Temporary Division => Managing Consultant, Temporary Division
2022-06-08 update person_title Rebecca Lang: Senior Consultant, Permanent Division => Managing Consultant, Permanent Division
2022-06-08 update person_title Victoria Brown: Senior Consultant, Permanent Divison => Managing Consultant, Permanent Divison
2022-05-09 delete fax 020 7112 9002
2022-05-09 delete industry_tag PR
2022-05-09 delete terms_pages_linkeddomain stackpath.com
2022-05-09 insert phone 020 7036 2032
2022-05-09 insert terms_pages_linkeddomain allaboutcookies.org
2022-05-09 insert terms_pages_linkeddomain allaboutdnt.org
2022-05-09 insert terms_pages_linkeddomain ec.europa.eu
2022-05-09 insert terms_pages_linkeddomain google.com
2022-05-09 insert terms_pages_linkeddomain ico.org.uk
2022-05-09 insert terms_pages_linkeddomain mailchimp.com
2022-05-09 insert terms_pages_linkeddomain privacyshield.gov
2022-03-08 delete cfo Claire Gray
2022-03-08 delete founder Claire Gray
2022-03-08 delete founder Emily Bain
2022-03-08 delete managingdirector Emily Bain
2022-03-08 delete otherexecutives Tray Durrant
2022-03-08 delete person Alice Stevenson
2022-03-08 delete person Camilla Pearce
2022-03-08 delete person Charlotte Pengilly
2022-03-08 delete person Claire Gray
2022-03-08 delete person Daisy Olley
2022-03-08 delete person Emily Bain
2022-03-08 delete person Flora MacGreevy
2022-03-08 delete person Hetty Woyka
2022-03-08 delete person Imogen Loat
2022-03-08 delete person Jessie Mack
2022-03-08 delete person Rebecca Lang
2022-03-08 delete person Sian Roberts
2022-03-08 delete person Tray Durrant
2022-03-08 delete person Victoria Brown
2022-03-08 insert about_pages_linkeddomain stackpath.com
2022-03-08 insert industry_tag PR
2022-03-08 insert management_pages_linkeddomain stackpath.com
2021-12-10 delete industry_tag Asset Management
2021-12-10 delete industry_tag Investment Management
2021-12-10 delete person Bryony Milton
2021-12-10 insert person Charlotte Pengilly
2021-12-10 insert person Sian Roberts
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-09-06 insert industry_tag Asset Management
2021-09-06 insert industry_tag Investment Management
2021-07-08 delete person Charlotte Orford
2021-07-08 delete person Lizzy Keough
2021-07-08 insert person Imogen Loat
2021-07-08 insert person Jessie Mack
2021-05-19 delete ceo EA to UHNW
2021-05-19 delete person EA to UHNW
2021-05-19 delete source_ip 66.155.26.148
2021-05-19 insert source_ip 151.139.128.11
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY BAIN / 04/05/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY BAIN / 04/05/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY BAIN / 04/05/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-05 insert ceo EA to UHNW
2021-04-05 insert person EA to UHNW
2021-03-09 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-27 delete associated_investor Asset Management Company
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-01 delete person Lucinda Libby
2020-10-01 insert associated_investor Asset Management Company
2020-10-01 insert email cl..@bainandgray.com
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GRAY / 14/09/2020
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY BAIN / 14/09/2020
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLAIRE GRAY / 14/09/2020
2020-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMILY BAIN / 14/09/2020
2020-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070079030002
2020-08-07 update num_mort_outstanding 1 => 0
2020-08-07 update num_mort_satisfied 0 => 1
2020-07-24 delete person Alexandra Davis
2020-07-24 delete person Sinead McCurry
2020-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-05-23 delete associated_investor Asset Management Company
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-22 insert cfo Claire Gray
2020-02-22 insert founder Claire Gray
2020-02-22 insert founder Emily Bain
2020-02-22 insert managingdirector Emily Bain
2020-02-22 insert associated_investor Asset Management Company
2020-02-22 insert person Daisy Olley
2020-02-22 update person_description Charlotte Orford => Charlotte Orford
2020-02-22 update person_description Claire Gray => Claire Gray
2020-02-22 update person_description Emily Bain => Emily Bain
2020-02-22 update person_description Flora MacGreevy => Flora MacGreevy
2020-02-22 update person_description Hetty Woyka => Hetty Woyka
2020-02-22 update person_description Lizzy Keough => Lizzy Keough
2020-02-22 update person_description Lucinda Libby => Lucinda Libby
2020-02-22 update person_description Rebecca Lang => Rebecca Lang
2020-02-22 update person_description Sinead McCurry => Sinead McCurry
2020-02-22 update person_description Victoria Brown => Victoria Brown
2020-02-22 update person_title Alexandra Davis: null => Team Assistant, Temporary Desk
2020-02-22 update person_title Camilla Pearce: null => Permanent Desk
2020-02-22 update person_title Claire Gray: Founding Director of Bain => Financial Director; Founder
2020-02-22 update person_title Emily Bain: Founding Director of Bain => Founder; Managing Director
2020-02-22 update person_title Hetty Woyka: Temporary Division => Temporary Desk
2020-02-22 update person_title Lizzy Keough: null => Permanent Desk
2020-02-22 update person_title Sinead McCurry: Resourcer => Resourcer, Permanent Desk
2020-02-22 update person_title Victoria Brown: null => Permanent Desk
2020-01-22 delete associated_investor Asset Management Company
2020-01-22 delete industry_tag Investment Management
2020-01-22 delete industry_tag asset management
2019-12-21 delete person Alice Ward
2019-12-21 insert associated_investor Asset Management Company
2019-12-21 insert industry_tag Investment Management
2019-12-21 insert industry_tag asset management
2019-12-21 insert person Alice Stevenson
2019-11-21 delete person Flora Farquharson
2019-11-21 insert industry_tag Consultancy
2019-11-21 insert person Victoria Brown
2019-10-21 insert person Alexandra Davis
2019-10-07 delete address 3 KINGLY STREET LONDON W1B 5PD
2019-10-07 insert address 9-11 KINGLY STREET LONDON UNITED KINGDOM W1B 5PN
2019-10-07 update registered_address
2019-09-21 delete industry_tag Asset Management
2019-09-21 insert address 9-11 Kingly Street, Second Floor Soho London W1B 5PN
2019-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 3 KINGLY STREET LONDON W1B 5PD
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-22 delete industry_tag Equity
2019-08-22 insert industry_tag Asset Management
2019-07-23 insert otherexecutives Tray Durrant
2019-07-23 delete associated_investor Asset Management Company
2019-07-23 delete industry_tag Asset Management
2019-07-23 insert industry_tag Equity
2019-07-23 insert person Tray Durrant
2019-06-22 delete person Katherine Clark
2019-06-22 delete person Rosie Trousdell
2019-06-22 insert person Bryony Milton
2019-06-22 insert person Flora MacGreevy
2019-06-22 insert person Lucinda Libby
2019-06-22 insert person Rebecca Lang
2019-06-22 insert person Sinead McCurry
2019-05-18 insert associated_investor Asset Management Company
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-09 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-09 delete person Olivia Coughtrie
2018-12-02 delete person Entrepreneurial Boss
2018-12-02 update person_description Katherine Clark => Katherine Clark
2018-10-23 delete person Liz Bermingham
2018-10-23 insert person Entrepreneurial Boss
2018-09-20 delete associated_investor Asset Management Company
2018-09-20 delete person Auria Heanley
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-13 insert associated_investor Asset Management Company
2018-06-26 insert general_emails in..@bainandgray.com
2018-06-26 delete alias Bain & Gray Limited
2018-06-26 delete person Charlie Hawes
2018-06-26 delete person Tamsin Francescon
2018-06-26 delete terms_pages_linkeddomain google.co.uk
2018-06-26 delete terms_pages_linkeddomain microsoft.com
2018-06-26 delete terms_pages_linkeddomain mozilla.org
2018-06-26 insert alias Bain and Gray Limited
2018-06-26 insert email in..@bainandgray.com
2018-06-26 insert person Hetty Woyka
2018-06-26 insert person Liz Bermingham
2018-06-26 insert person Lizzy Keough
2018-06-26 insert person Rosie Trousdell
2018-06-26 insert registration_number 982507889
2018-06-26 insert terms_pages_linkeddomain gdprprivacypolicy.org
2018-06-26 insert vat 7007903
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-26 delete person Claire Hunter
2018-03-26 insert person PA Luxury Brand
2017-12-23 delete associated_investor Asset Management Company
2017-12-23 delete person Charlotte Hope
2017-12-23 delete phone 11791
2017-12-23 insert industry_tag investment management
2017-12-23 insert person Charlie Hawes
2017-11-22 delete industry_tag PR
2017-11-22 insert phone 11791
2017-10-24 insert industry_tag PR
2017-10-24 insert person Katherine Clark
2017-09-14 delete person Olivia James
2017-09-14 insert person Olivia Coughtrie
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-08-03 delete person CH ESearch
2017-08-03 insert associated_investor Asset Management Company
2017-08-03 insert person Charlotte Orford
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-20 update person_description CH ESearch => CH ESearch
2017-05-20 update person_title CH ESearch: PA to CEO => Team Assistant / Project Manager, Executive Search
2017-03-21 delete associated_investor Asset Management Company
2017-03-21 delete industry_tag Asset Management
2017-03-21 insert person CH ESearch
2017-02-04 delete address 1 month contract can possibly be extended Brilliant PA
2017-02-04 insert associated_investor Asset Management Company
2017-02-04 insert industry_tag Asset Management
2016-12-03 delete industry_tag pharmaceutical
2016-12-03 insert address 1 month contract can possibly be extended Brilliant PA
2016-10-08 delete associated_investor Asset Management Company
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-09 delete email ch..@bainandgray.com
2016-09-09 insert person Tamsin Francescon
2016-08-12 delete partner Float PA
2016-08-12 update person_description Alice Ward => Alice Ward
2016-08-12 update person_description Charlotte Hope => Charlotte Hope
2016-08-12 update person_description Emily Bain => Emily Bain
2016-08-12 update person_description Olivia James => Olivia James
2016-07-07 delete person Carolyn Alsop
2016-07-07 delete person Mayfair Hedge
2016-07-07 insert email ch..@bainandgray.com
2016-07-07 insert partner Float PA
2016-07-07 insert person Auria Heanley
2016-07-07 insert person Charlotte Hope
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-07 delete person Slick West
2016-04-09 insert person Mayfair Hedge
2016-03-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-20 insert person Slick West
2016-01-22 insert coo PA to COO
2016-01-22 insert associated_investor Asset Management Company
2016-01-22 insert person Flora Farquharson
2016-01-22 insert person PA to COO
2016-01-15 update statutory_documents SUB-DIVISION 21/12/15
2015-10-07 delete address 3 KINGLY STREET LONDON ENGLAND W1B 5PD
2015-10-07 insert address 3 KINGLY STREET LONDON W1B 5PD
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-22 delete person Claire Liddiard
2015-09-22 delete person Jessica Robson
2015-09-22 insert person Alice Ward
2015-09-04 update statutory_documents 03/09/15 FULL LIST
2015-08-25 delete associated_investor Asset Management Company
2015-08-25 delete industry_tag social media
2015-07-28 delete source_ip 193.164.13.148
2015-07-28 insert associated_investor Asset Management Company
2015-07-28 insert source_ip 66.155.26.148
2015-07-28 update person_description Camilla Pearce => Camilla Pearce
2015-07-28 update person_description Carolyn Alsop => Carolyn Alsop
2015-07-28 update person_description Claire Liddiard => Claire Liddiard
2015-07-28 update person_description Emily Bain => Emily Bain
2015-07-28 update person_description Jessica Robson => Jessica Robson
2015-07-28 update person_description Olivia James => Olivia James
2015-07-28 update person_description Tamsin Carver => Tamsin Carver
2015-06-23 delete person PA - Luxury Brand
2015-06-23 insert person Camilla Pearce
2015-04-12 delete associated_investor Asset Management Company
2015-04-12 delete person Alex Macleod
2015-04-12 insert person Carolyn Alsop
2015-04-12 insert person Claire Liddiard
2015-03-14 delete ceo PA to Entrepreneurial
2015-03-14 delete person PA to Entrepreneurial
2015-03-14 insert associated_investor Asset Management Company
2015-03-07 delete address 3RD FLOOR 2 PRINCES STREET LONDON W1B 2LB
2015-03-07 insert address 3 KINGLY STREET LONDON ENGLAND W1B 5PD
2015-03-07 update registered_address
2015-02-14 delete address 3rd Floor 2 Princes Street London W1B 2LB
2015-02-14 insert address 2nd Floor 3 Kingly Street London W1B 5PD
2015-02-14 insert industry_tag Communications
2015-02-14 update founded_year 2008 => null
2015-02-14 update primary_contact 3rd Floor, 2 Princes Street, London,W1B 2LB => 2nd Floor, 3 Kingly Street, London, W1B 5PD
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3RD FLOOR 2 PRINCES STREET LONDON W1B 2LB
2015-01-14 insert ceo PA to Entrepreneurial
2015-01-14 insert person PA to Entrepreneurial
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-29 update founded_year null => 2008
2014-11-20 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 3RD FLOOR 2 PRINCES STREET LONDON UNITED KINGDOM W1B 2LB
2014-11-07 insert address 3RD FLOOR 2 PRINCES STREET LONDON W1B 2LB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-11-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-10-28 insert industry_tag PR and Communications
2014-10-28 insert person Tamsin Carver
2014-10-02 update statutory_documents 03/09/14 FULL LIST
2014-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRAY / 02/10/2014
2014-09-24 delete person Charlotte Embley
2014-09-24 delete person Louisa Hayward
2014-09-24 insert person Alex Macleod
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-30 delete person PA Fashion Brand
2014-03-12 insert person PA Fashion Brand
2014-02-13 insert person Charlotte Embley
2014-02-13 insert person Jessica Robson
2014-02-13 insert person Louisa Hayward
2014-02-13 insert person Olivia James
2014-02-13 update person_description Claire Gray => Claire Gray
2014-02-13 update person_description Emily Bain => Emily Bain
2013-12-04 update website_status IndexPageFetchError => OK
2013-12-04 delete source_ip 188.121.46.1
2013-12-04 insert source_ip 193.164.13.148
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-13 update statutory_documents 03/09/13 FULL LIST
2013-08-28 update website_status OK => IndexPageFetchError
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-05-26 delete address 3rd Floor, 2 Princes Road, London,W1B 2LB
2013-05-17 insert address 3rd Floor, 2 Princes Road, London,W1B 2LB
2013-04-16 delete fax 020 7499 9370
2013-04-16 insert fax 020 7112 9002
2013-02-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-15 update description
2013-01-19 update website_status FlippedRobotsTxt
2012-10-27 delete phone 22/5021022
2012-10-25 insert phone 22/5021022
2012-09-13 update statutory_documents 03/09/12 FULL LIST
2012-03-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 03/09/11 FULL LIST
2011-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LIBERTY HOUSE, 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY BAIN / 28/04/2011
2010-12-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 03/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRAY / 03/09/2010
2010-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY BAIN / 03/09/2010
2010-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE GARDEN FLAT 82 SINCLAIR ROAD LONDON W14 0NJ UK
2009-09-05 update statutory_documents ALTER MEMORANDUM 03/09/2009
2009-09-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION