Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
insert phone 01132759580 |
2023-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-14 |
delete index_pages_linkeddomain nhgs.co.uk |
2022-09-14 |
insert index_pages_linkeddomain synergyautomotive.co.uk |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-05-13 |
insert terms_pages_linkeddomain dev-staging.co.uk |
2022-03-13 |
delete phone +44 (0) 113 275 9580 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-08-31 |
delete index_pages_linkeddomain coloursupplies.com |
2021-08-31 |
delete index_pages_linkeddomain equerryhorsefeeds.com |
2021-08-31 |
delete index_pages_linkeddomain fljltd.co.uk |
2021-08-31 |
delete index_pages_linkeddomain footballkit.co.uk |
2021-08-31 |
delete index_pages_linkeddomain gammaknife.org.uk |
2021-08-31 |
delete index_pages_linkeddomain intelligent.co.uk |
2021-08-31 |
delete index_pages_linkeddomain medicalupdate.co.uk |
2021-08-31 |
delete index_pages_linkeddomain mellorfinancialmanagement.com |
2021-08-31 |
delete index_pages_linkeddomain mlbadges.com |
2021-08-31 |
delete index_pages_linkeddomain mybizdaq.com |
2021-08-31 |
delete index_pages_linkeddomain neighbourhoodmidwives.org.uk |
2021-08-31 |
delete index_pages_linkeddomain parklaneproperties.co.uk |
2021-08-31 |
delete index_pages_linkeddomain parklaneproperties.com |
2021-08-31 |
delete index_pages_linkeddomain pickersgilldrake.co.uk |
2021-08-31 |
delete index_pages_linkeddomain richardgraftoninteriors.com |
2021-08-31 |
delete index_pages_linkeddomain sanctuary-bathrooms.co.uk |
2021-08-31 |
delete index_pages_linkeddomain simplybetterevents.com |
2021-08-31 |
delete index_pages_linkeddomain theibsnetwork.org |
2021-08-31 |
delete index_pages_linkeddomain topspec.com |
2021-08-31 |
delete index_pages_linkeddomain wrigleys.co.uk |
2021-08-31 |
delete service_pages_linkeddomain intelligent.co.uk |
2021-08-31 |
delete service_pages_linkeddomain mellorfinancialmanagement.com |
2021-08-31 |
delete service_pages_linkeddomain mybizdaq.com |
2021-08-31 |
delete service_pages_linkeddomain richardgraftoninteriors.com |
2021-08-31 |
delete service_pages_linkeddomain simplybetterevents.com |
2021-08-31 |
delete service_pages_linkeddomain wrigleys.co.uk |
2021-05-26 |
insert index_pages_linkeddomain coloursupplies.com |
2021-05-26 |
insert index_pages_linkeddomain mybizdaq.com |
2021-05-26 |
insert service_pages_linkeddomain mybizdaq.com |
2021-02-14 |
insert index_pages_linkeddomain intelligent.co.uk |
2021-02-14 |
insert service_pages_linkeddomain intelligent.co.uk |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-09-22 |
update statutory_documents CESSATION OF RICHARD WILLIAM HAYDEN AS A PSC |
2020-07-12 |
insert address 42 Leeds and Bradford Road
LS5 3EG, Leeds |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-08 |
delete address 42 Leeds & Bradford Road
LS5 3EG, Leeds |
2020-04-08 |
delete index_pages_linkeddomain ashlandsoutdoorfitness.co.uk |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-29 |
update statutory_documents 26/09/19 STATEMENT OF CAPITAL GBP 6666 |
2019-10-07 |
delete address Deck 3, The Waterscape
42 Leeds & Bradford Road
Leeds
LS5 3EG |
2019-10-07 |
delete career_pages_linkeddomain goo.gl |
2019-10-07 |
delete contact_pages_linkeddomain goo.gl |
2019-10-07 |
delete index_pages_linkeddomain apple.com |
2019-10-07 |
delete index_pages_linkeddomain bibisrestaurant.com |
2019-10-07 |
delete index_pages_linkeddomain csa-uk.com |
2019-10-07 |
delete index_pages_linkeddomain fitakitchen.com |
2019-10-07 |
delete index_pages_linkeddomain goo.gl |
2019-10-07 |
delete index_pages_linkeddomain housingapplications.co.uk |
2019-10-07 |
delete index_pages_linkeddomain rentinc.co.uk |
2019-10-07 |
delete terms_pages_linkeddomain goo.gl |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-08-08 |
delete index_pages_linkeddomain daleeddison.co.uk |
2019-08-08 |
delete index_pages_linkeddomain diamondjewellery.co.uk |
2019-08-08 |
delete index_pages_linkeddomain dwscientific.co.uk |
2019-08-08 |
delete index_pages_linkeddomain roomzzz.co.uk |
2019-08-08 |
delete index_pages_linkeddomain sfsinvestdirect.co.uk |
2019-08-08 |
delete index_pages_linkeddomain skiptonfs.co.uk |
2019-08-08 |
delete index_pages_linkeddomain synergyautomotive.co.uk |
2019-08-08 |
delete index_pages_linkeddomain westlakeandco.co.uk |
2019-08-08 |
delete index_pages_linkeddomain yourviva.com |
2018-11-14 |
delete index_pages_linkeddomain dynamoaccounts.co.uk |
2018-11-14 |
insert index_pages_linkeddomain genesislabels.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-08-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete source_ip 51.255.26.6 |
2018-08-01 |
insert source_ip 51.255.26.1 |
2018-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDEN |
2018-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HAYDEN |
2018-06-28 |
update website_status OK => FlippedRobots |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-05-05 |
delete index_pages_linkeddomain beadsdirect.co.uk |
2018-05-05 |
delete index_pages_linkeddomain bowbaskets.com |
2018-04-03 |
update website_status OK => FlippedRobots |
2018-02-13 |
delete index_pages_linkeddomain christygarments.com |
2018-02-13 |
delete index_pages_linkeddomain forgerecycling.co.uk |
2018-02-13 |
delete index_pages_linkeddomain genesislabels.co.uk |
2018-02-13 |
delete index_pages_linkeddomain iconinc.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-31 |
delete index_pages_linkeddomain fizzandfire.com |
2017-10-31 |
insert index_pages_linkeddomain skiptonfa.co.uk |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-05-24 |
insert index_pages_linkeddomain fizzandfire.com |
2017-05-24 |
insert index_pages_linkeddomain fljltd.co.uk |
2017-04-07 |
delete index_pages_linkeddomain findwine.co.uk |
2017-04-07 |
delete index_pages_linkeddomain guardianinvesting.co.uk |
2017-04-07 |
delete index_pages_linkeddomain keynoteeducational.co.uk |
2017-04-07 |
delete index_pages_linkeddomain theoldmillinteriors.co.uk |
2017-04-07 |
delete index_pages_linkeddomain tottie.co.uk |
2017-04-07 |
insert index_pages_linkeddomain daleeddison.co.uk |
2017-04-07 |
insert index_pages_linkeddomain mellorfinancialmanagement.com |
2017-04-07 |
insert index_pages_linkeddomain nhgs.co.uk |
2017-04-07 |
insert index_pages_linkeddomain sanctuary-bathrooms.co.uk |
2017-04-07 |
insert index_pages_linkeddomain westlakeandco.co.uk |
2017-02-11 |
insert alias Rejuvenate Productions Ltd |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-18 |
delete index_pages_linkeddomain cargo-solv.com |
2016-11-18 |
delete index_pages_linkeddomain kendelle.com |
2016-11-18 |
insert index_pages_linkeddomain mlbadges.com |
2016-10-19 |
update website_status IndexPageFetchError => OK |
2016-10-19 |
delete index_pages_linkeddomain amgautolease.co.uk |
2016-10-19 |
delete index_pages_linkeddomain skiptontoolbox.co.uk |
2016-10-19 |
delete source_ip 212.64.130.160 |
2016-10-19 |
insert index_pages_linkeddomain keynoteeducational.co.uk |
2016-10-19 |
insert index_pages_linkeddomain medicalupdate.co.uk |
2016-10-19 |
insert index_pages_linkeddomain richardgraftoninteriors.com |
2016-10-19 |
insert index_pages_linkeddomain simplybetterevents.com |
2016-10-19 |
insert index_pages_linkeddomain synergyautomotive.co.uk |
2016-10-19 |
insert index_pages_linkeddomain theibsnetwork.org |
2016-10-19 |
insert source_ip 51.255.26.6 |
2016-10-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS WEST YORKSHIRE ENGLAND LS5 3DE |
2016-09-07 |
insert address DECK 3, THE WATERSCAPE 42 LEEDS & BRADFORD ROAD LEEDS ENGLAND LS5 3EG |
2016-09-07 |
update registered_address |
2016-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD
LEEDS
WEST YORKSHIRE
LS5 3DE
ENGLAND |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-07-07 |
delete address THE COACHOUSE 11 CHAPEL TERRACE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3JA |
2016-07-07 |
insert address DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS WEST YORKSHIRE ENGLAND LS5 3DE |
2016-07-07 |
update registered_address |
2016-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
THE COACHOUSE 11 CHAPEL TERRACE
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 3JA |
2016-04-22 |
update website_status OK => IndexPageFetchError |
2016-03-09 |
delete index_pages_linkeddomain polyprog.co.uk |
2016-03-09 |
insert index_pages_linkeddomain gammaknife.org.uk |
2016-03-09 |
insert index_pages_linkeddomain neighbourhoodmidwives.org.uk |
2016-01-12 |
delete address 11 Chapel Terrace,
Leeds
LS6 3JA |
2016-01-12 |
insert address Deck 3, The Waterscape
42 Leeds & Bradford Road
Leeds
LS5 3EG |
2016-01-12 |
insert index_pages_linkeddomain fitakitchen.com |
2016-01-12 |
insert index_pages_linkeddomain pickersgilldrake.co.uk |
2016-01-12 |
update primary_contact 11 Chapel Terrace,
Leeds
LS6 3JA => Deck 3, The Waterscape
42 Leeds & Bradford Road
Leeds
LS5 3EG |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-11 |
delete index_pages_linkeddomain mainfurniturecompany.com |
2015-09-08 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-09-08 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-08-26 |
update statutory_documents 20/08/15 FULL LIST |
2015-08-14 |
insert index_pages_linkeddomain apple.com |
2015-04-15 |
insert index_pages_linkeddomain bowbaskets.com |
2015-04-15 |
insert index_pages_linkeddomain theoldmillinteriors.co.uk |
2015-04-15 |
insert index_pages_linkeddomain tottie.co.uk |
2015-02-17 |
insert index_pages_linkeddomain icon-inc.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
insert index_pages_linkeddomain dynamoaccounts.co.uk |
2014-11-25 |
insert index_pages_linkeddomain equerryhorsefeeds.com |
2014-11-25 |
insert index_pages_linkeddomain forgerecycling.co.uk |
2014-11-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
insert index_pages_linkeddomain amgautolease.co.uk |
2014-09-23 |
insert index_pages_linkeddomain ashlandsoutdoorfitness.co.uk |
2014-09-23 |
insert index_pages_linkeddomain beadsdirect.co.uk |
2014-09-23 |
insert index_pages_linkeddomain bibisrestaurant.com |
2014-09-23 |
insert index_pages_linkeddomain bobbshaw.com |
2014-09-23 |
insert index_pages_linkeddomain cargo-solv.com |
2014-09-23 |
insert index_pages_linkeddomain christygarments.com |
2014-09-23 |
insert index_pages_linkeddomain csa-uk.com |
2014-09-23 |
insert index_pages_linkeddomain diamondjewellery.co.uk |
2014-09-23 |
insert index_pages_linkeddomain dwscientific.co.uk |
2014-09-23 |
insert index_pages_linkeddomain findwine.co.uk |
2014-09-23 |
insert index_pages_linkeddomain footballkit.co.uk |
2014-09-23 |
insert index_pages_linkeddomain genesislabels.co.uk |
2014-09-23 |
insert index_pages_linkeddomain goo.gl |
2014-09-23 |
insert index_pages_linkeddomain guardianinvesting.co.uk |
2014-09-23 |
insert index_pages_linkeddomain housingapplications.co.uk |
2014-09-23 |
insert index_pages_linkeddomain kendelle.com |
2014-09-23 |
insert index_pages_linkeddomain mainfurniturecompany.com |
2014-09-23 |
insert index_pages_linkeddomain parklaneproperties.com |
2014-09-23 |
insert index_pages_linkeddomain polyprog.co.uk |
2014-09-23 |
insert index_pages_linkeddomain rentinc.co.uk |
2014-09-23 |
insert index_pages_linkeddomain roomzzz.co.uk |
2014-09-23 |
insert index_pages_linkeddomain sfsinvestdirect.co.uk |
2014-09-23 |
insert index_pages_linkeddomain skiptonfs.co.uk |
2014-09-23 |
insert index_pages_linkeddomain skiptontoolbox.co.uk |
2014-09-23 |
insert index_pages_linkeddomain topspec.com |
2014-09-23 |
insert index_pages_linkeddomain wrigleys.co.uk |
2014-09-23 |
insert index_pages_linkeddomain yourviva.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-09-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-08-28 |
update statutory_documents 20/08/14 FULL LIST |
2014-01-07 |
update num_mort_charges 1 => 7 |
2014-01-07 |
update num_mort_outstanding 1 => 7 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540002 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540003 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540004 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540005 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540006 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540007 |
2013-09-06 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-09-06 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-08-20 |
update statutory_documents 20/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update registered_address |
2013-07-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-12 |
delete source_ip 212.64.130.161 |
2013-07-12 |
insert source_ip 212.64.130.160 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-08 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 20/08/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 20/08/11 FULL LIST |
2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 20/08/10 FULL LIST |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL HAYES / 20/08/2010 |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON HANNATH / 20/08/2010 |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYDEN / 20/08/2010 |
2009-10-07 |
update statutory_documents 21/09/09 STATEMENT OF CAPITAL GBP 9999 |
2009-09-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
2003-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-22 |
update statutory_documents SECRETARY RESIGNED |
2003-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |