HUNTERDUNNING - History of Changes


DateDescription
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
2024-03-24 delete personal_emails be..@hunterdunning.co.uk
2024-03-24 insert personal_emails be..@hunterdunning.co.uk
2024-03-24 insert personal_emails mi..@hunterdunning.co.uk
2024-03-24 delete address 287 Park Ave S 2nd Floor, New York, New York 10010
2024-03-24 delete email be..@hunterdunning.co.uk
2024-03-24 insert address Spaces Midtown South Park Ave S, New York, NY 10016
2024-03-24 insert email be..@hunterdunning.co.uk
2024-03-24 insert email mi..@hunterdunning.co.uk
2024-03-24 insert person Becky Meadows
2024-03-24 insert person Birmingham, West
2024-03-24 insert person Mike Hoad
2023-11-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-30 delete managingdirector Joe Synes
2023-09-30 delete personal_emails ma..@hunterdunning.co.uk
2023-09-30 insert ceo Joe Synes
2023-09-30 insert personal_emails m...@hunterdunning.com
2023-09-30 delete email ma..@hunterdunning.co.uk
2023-09-30 insert email m...@hunterdunning.com
2023-09-30 update person_description Matthew Trussler => Matthew Trussler
2023-09-30 update person_title Joe Synes: Managing Director => CEO
2023-08-28 delete email sc..@hunterdunning.co.uk
2023-08-28 delete person Scott Dunn
2023-07-24 delete personal_emails je..@hunterdunning.co.uk
2023-07-24 delete personal_emails ma..@hunterdunning.co.uk
2023-07-24 insert finance_emails ac..@hunterdunning.com
2023-07-24 insert office_emails of..@hunterdunning.co.uk
2023-07-24 insert personal_emails da..@hunterdunning.co.uk
2023-07-24 insert personal_emails ma..@hunterdunning.co.uk
2023-07-24 delete about_pages_linkeddomain sg-host.com
2023-07-24 delete email je..@hunterdunning.co.uk
2023-07-24 delete email ma..@hunterdunning.co.uk
2023-07-24 insert address 287 Park Ave S 2nd Floor, New York, New York 10010
2023-07-24 insert email ac..@hunterdunning.com
2023-07-24 insert email co..@hunterdunning.com
2023-07-24 insert email da..@hunterdunning.co.uk
2023-07-24 insert email ma..@hunterdunning.co.uk
2023-07-24 insert email of..@hunterdunning.co.uk
2023-07-24 insert person DAN PEARCE
2023-07-24 insert phone +1 929 312 4727
2023-07-24 update person_description John Watson => John Watson
2023-07-24 update person_title Jennifer Driscoll: Business Operations & Marketing Coordinator => Business Operations & Marketing Manager
2023-07-24 update website_status InternalTimeout => OK
2023-07-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-05-09 update statutory_documents ISSUED SHARE CAPITAL SUB DIVIDED 20/04/2023
2023-05-05 update statutory_documents SUB-DIVISION 20/04/23
2023-05-05 update statutory_documents SUB-DIVISION 20/04/23
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
2023-02-16 update website_status OK => InternalTimeout
2023-01-15 delete career_pages_linkeddomain sg-host.com
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-14 delete source_ip 3.8.50.56
2022-12-14 insert source_ip 35.214.27.231
2022-11-12 delete person Sarah Brown
2022-11-12 insert person Alix Treagus
2022-11-12 insert person Becky Wiles
2022-06-11 update person_title Matthew Trussler: Recruitment Consultant => Senior Consultant
2022-05-11 insert person Chad Musselwhite
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-03-11 insert person Dylan Marshall
2022-03-11 update person_title Jennifer Driscoll: Business Operations Assistant => Business Operations & Marketing Coordinator
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-06 delete person Hayley Moses
2021-12-06 update person_description Charlotte Lambert => Charlotte Lambert
2021-12-06 update person_title Charlotte Lambert: Recruitment Consultant => Senior Consultant
2021-12-06 update person_title Gaby Montero: Lead Consultant => Principal Consultant
2021-08-08 insert person Hayley Moses
2021-08-08 update person_description Matthew Trussler => Matthew Trussler
2021-08-08 update person_description Scott Dunn => Scott Dunn
2021-07-08 update person_description Jennifer Driscoll => Jennifer Driscoll
2021-07-08 update person_title Jennifer Driscoll: Senior Consultant => Business Operations Assistant
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 update person_description Fern Hutchinson => Fern Hutchinson
2020-09-26 update person_title Fern Hutchinson: Communications Executive => Business Operations Assistant
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-02-16 delete person Tom Bowman
2020-01-16 delete index_pages_linkeddomain jooble.org
2020-01-16 delete person Suzy Kentell
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update robots_txt_status www.hunterdunning.co.uk: 404 => 200
2019-11-15 insert person Matthew Trussler
2019-11-15 insert person Sarah Brown
2019-11-15 insert person Scott Dunn
2019-11-15 update person_description Jennifer Driscoll => Jennifer Driscoll
2019-11-15 update person_title Kelly Armour: Recruitment Consultant => Senior Consultant
2019-10-16 delete person Sarah Brown
2019-10-16 update person_title Charlotte Lambert: Architecture Recruitment Consultant => Recruitment Consultant
2019-10-16 update person_title Gaby Montero: Interior Design Lead => Lead Consultant
2019-10-16 update person_title Jennifer Driscoll: Senior Architecture Recruitment Consultant => Senior Consultant
2019-10-16 update person_title John Watson: Architecture Lead => Lead Consultant
2019-10-16 update person_title Kelly Armour: Property Recruitment Consultant => Recruitment Consultant
2019-10-16 update person_title Miranda Butler: Architecture Recruitment Consultant => Recruitment Consultant
2019-10-16 update person_title Sam Field: Architecture Recruitment Consultant => Recruitment Consultant
2019-10-16 update person_title Suzy Kentell: Office & Finance Administrator => Office Administrator
2019-10-16 update person_title Tom Bowman: Property Recruitment Consultant => Recruitment Consultant
2019-08-16 insert person Suzy Kentell
2019-08-16 update person_description Kelly Armour => Kelly Armour
2019-08-16 update person_description Miranda Butler => Miranda Butler
2019-08-16 update person_title Charlotte Lambert: Recruitment Consultant => Architecture Recruitment Consultant
2019-08-16 update person_title Jennifer Driscoll: Senior Recruitment Consultant => Senior Architecture Recruitment Consultant
2019-08-16 update person_title Kelly Armour: Recruitment Consultant => Property Recruitment Consultant
2019-08-16 update person_title Miranda Butler: Recruitment Consultant => Architecture Recruitment Consultant
2019-08-16 update person_title Tom Bowman: Recruitment Consultant => Property Recruitment Consultant
2019-07-15 update person_description Fern Hutchinson => Fern Hutchinson
2019-07-15 update person_title Fern Hutchinson: Marketing & Finance Assistant => Communications Executive
2019-06-14 insert registration_number 5060722
2019-05-15 update person_description Fern Hutchinson => Fern Hutchinson
2019-05-15 update person_description Miranda Butler => Miranda Butler
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-25 insert index_pages_linkeddomain jooble.org
2019-02-25 update person_description Fern Hutchinson => Fern Hutchinson
2019-01-24 delete about_pages_linkeddomain wearehinge.com
2019-01-24 delete career_pages_linkeddomain wearehinge.com
2019-01-24 delete contact_pages_linkeddomain wearehinge.com
2019-01-24 delete index_pages_linkeddomain wearehinge.com
2019-01-24 delete partner_pages_linkeddomain wearehinge.com
2019-01-24 delete terms_pages_linkeddomain wearehinge.com
2019-01-24 insert about_pages_linkeddomain hinge.agency
2019-01-24 insert career_pages_linkeddomain hinge.agency
2019-01-24 insert contact_pages_linkeddomain hinge.agency
2019-01-24 insert index_pages_linkeddomain hinge.agency
2019-01-24 insert partner_pages_linkeddomain hinge.agency
2019-01-24 insert person Tom Bowman
2019-01-24 insert terms_pages_linkeddomain hinge.agency
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-20 delete person Bradley Hadwick
2018-12-20 delete person James Lees
2018-12-20 delete source_ip 212.48.70.122
2018-12-20 insert source_ip 3.8.50.56
2018-12-20 update person_description Miranda Butler => Miranda Butler
2018-12-20 update robots_txt_status www.hunterdunning.co.uk: 200 => 404
2018-10-20 insert person Louise Wilkie
2018-10-20 update person_description James Lees => James Lees
2018-10-20 update person_title Fern Hutchinson: Office & Finance Administrator => Marketing & Finance Assistant
2018-10-20 update person_title Jennifer Driscoll: Recruitment Consultant => Senior Recruitment Consultant
2018-10-20 update person_title John Watson: Senior Consultant => Architecture Lead
2018-08-19 delete partner JOBS WITH CONRAN AND PARTNERS
2018-08-19 delete person Jayde Pope
2018-08-19 delete person Laura Westmore
2018-08-19 insert person Charlotte Lambert
2018-07-08 delete person Fern Heath
2018-07-08 insert person Fern Hutchinson
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-08 delete address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS
2017-12-08 insert address CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 8DJ
2017-12-08 update registered_address
2017-11-16 insert person Sarah Brown
2017-11-16 update person_description Laura Westmore => Laura Westmore
2017-11-16 update person_title Gaby Montero: Recruitment Consultant => Interior Design Lead
2017-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 delete person Joseph Warren
2017-10-05 insert person James Lees
2017-10-05 insert person Laura Westmore
2017-10-05 insert person Miranda Butler
2017-10-05 update person_title Jayde Pope: Architectural Team Leader => Managing Consultant
2017-10-05 update person_title John Watson: Recruitment Consultant => Senior Consultant
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-23 delete address Hills Barn Appledram Lane South Chichester West Sussex PO20 7EG
2017-08-23 insert address City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ
2017-08-23 update primary_contact Hills Barn Appledram Lane South Chichester West Sussex PO20 7EG => City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ
2017-07-22 delete person Brooke Sutton
2017-05-02 insert person Joseph Warren
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 delete person Kerri Grant
2016-08-24 update person_description Brooke Sutton => Brooke Sutton
2016-08-24 update person_title Brooke Sutton: Senior Resource Consultant => Recruitment Consultant
2016-07-27 insert person Jayde Pope
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-18 insert person Fern Heath
2016-03-04 update statutory_documents 02/03/16 FULL LIST
2016-03-01 delete person Holly Chant
2016-03-01 update person_title Brooke Sutton: Resource Consultant => Senior Resource Consultant
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 delete source_ip 82.165.110.68
2015-12-05 insert index_pages_linkeddomain wearehinge.com
2015-12-05 insert source_ip 212.48.70.122
2015-09-15 delete person Mid Weight
2015-09-15 insert person Job Running
2015-08-18 insert person Mid Weight
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 delete address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS
2015-04-07 insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-27 update statutory_documents 02/03/15 FULL LIST
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES DUNNING / 01/01/2015
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN EDWARD SYNES / 01/01/2015
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 01/01/2015
2015-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 01/01/2015
2015-02-25 insert index_pages_linkeddomain linkedin.com
2015-02-25 insert index_pages_linkeddomain twitter.com
2015-01-07 delete address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG
2015-01-07 insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG
2014-07-21 delete index_pages_linkeddomain linkedin.com
2014-07-21 delete index_pages_linkeddomain twitter.com
2014-04-11 delete person Mid Weight
2014-04-07 delete address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE UNITED KINGDOM PO16 7BG
2014-04-07 insert address WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-04 update statutory_documents 02/03/14 FULL LIST
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 31/12/2013
2014-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DUNNING / 31/12/2013
2014-01-22 insert person Mid Weight
2014-01-08 delete person Mid Weight
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete about_pages_linkeddomain hdenergy.co.uk
2013-11-17 delete client_pages_linkeddomain hdenergy.co.uk
2013-11-17 delete contact_pages_linkeddomain hdenergy.co.uk
2013-11-17 delete index_pages_linkeddomain hdenergy.co.uk
2013-11-17 delete phone +44 (0) 1243 527628
2013-11-17 delete service_pages_linkeddomain hdenergy.co.uk
2013-11-17 delete terms_pages_linkeddomain hdenergy.co.uk
2013-10-24 delete address 22 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, PO6 4TR
2013-10-24 insert address Whittington Court, 65 High Street, Fareham, Hampshire PO16 7BG
2013-10-24 insert person Mid Weight
2013-10-24 insert phone +44 (0) 1243 779789
2013-10-07 update returns_last_madeup_date 2013-03-02 => 2013-03-03
2013-09-23 update statutory_documents 03/03/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 delete address Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG
2013-05-29 delete fax +44 (0) 1243 839179
2013-05-29 delete phone +44 (0) 1243 672221
2013-05-29 delete phone +44 (0) 845 257 4701
2013-05-29 insert address Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG
2013-05-29 insert phone +44 (0) 1243 527628
2013-05-29 update primary_contact Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG => Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG
2013-04-20 delete address Suite 2, 26 The Hornet, Chichester, West Sussex, PO19 7BB
2013-04-20 insert address Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG
2013-04-20 update primary_contact Suite 2, 26 The Hornet, Chichester, West Sussex, PO19 7BB => Hiils Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG
2013-03-13 update statutory_documents 02/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 02/03/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 02/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 02/03/10 FULL LIST
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR
2009-10-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2009 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2009-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SYNES / 01/03/2009
2009-03-05 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SYNES / 04/03/2009
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNNING / 10/03/2008
2008-03-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNNING / 10/03/2008
2008-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUNNING / 10/03/2008
2008-03-20 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-21 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28 update statutory_documents £ NC 1000/1300 10/03/06
2006-09-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-28 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 54 CARLETON RD CHICHESTER WEST SUSSEX PO19 3NU
2005-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-28 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION