Date | Description |
2024-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HL DISPLAY UK HOLDING LIMITED / 01/01/2024 |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-04-07 |
insert company_previous_name CONCEPT DATA DISPLAY LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update name CONCEPT DATA DISPLAY LIMITED => HL DISPLAY LEEDS LIMITED |
2024-03-12 |
update statutory_documents DIRECTOR APPOINTED MR OVE LENNART JOHANSSON |
2024-03-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GATT |
2024-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BJORN BORGMAN |
2024-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS |
2024-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TORBJORN MAGNUSSON |
2023-12-08 |
update statutory_documents COMPANY NAME CHANGED CONCEPT DATA DISPLAY LIMITED
CERTIFICATE ISSUED ON 08/12/23 |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HL DISPLAY UK HOLDING LIMITED |
2023-08-02 |
update statutory_documents CESSATION OF RATOS AB AS A PSC |
2023-06-19 |
delete source_ip 92.204.68.43 |
2023-06-19 |
insert source_ip 92.205.3.134 |
2023-05-14 |
update statutory_documents DIRECTOR APPOINTED MR TORBJORN ULF ERIK MAGNUSSON |
2023-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HILL |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-12 |
delete sales_emails sa..@concept-data.co.uk |
2022-12-12 |
delete sales_emails sa..@concept-data.com |
2022-12-12 |
delete address Concept House, Victoria Road, Leeds, LS14 2LA |
2022-12-12 |
delete email sa..@concept-data.co.uk |
2022-12-12 |
delete email sa..@concept-data.com |
2022-12-12 |
delete index_pages_linkeddomain colour-display.com |
2022-12-12 |
delete index_pages_linkeddomain concept-data.co.uk |
2022-12-12 |
delete index_pages_linkeddomain linkedin.com |
2022-12-12 |
delete phone 0113 265 0093 |
2022-12-12 |
insert index_pages_linkeddomain poscentre.co.uk |
2022-12-12 |
update primary_contact Concept House, Victoria Road, Leeds, LS14 2LA => null |
2022-10-18 |
delete source_ip 160.153.253.4 |
2022-10-18 |
insert source_ip 92.204.68.43 |
2022-10-18 |
update robots_txt_status www.concept-data.com: 200 => 404 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-15 |
delete address 2021.
Concept House Victoria Road LS14 2LA Leeds West Yorkshire |
2022-07-15 |
insert address 2022.
Concept House Victoria Road LS14 2LA Leeds West Yorkshire |
2022-07-15 |
insert alias Concept Data Display & HL |
2022-07-15 |
update founded_year 1989 => null |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
2021-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATOS AB |
2021-05-06 |
update statutory_documents CESSATION OF GERALD MCLUCAS AS A PSC |
2021-04-07 |
delete address CONCEPT HOUSE VICTORIA INDUSTRIAL PARK VICTORIA ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 2LA |
2021-04-07 |
insert address 1-2 HORSECROFT ROAD HARLOW ESSEX ENGLAND CM19 5BH |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-04-07 |
update registered_address |
2021-03-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM
CONCEPT HOUSE
VICTORIA INDUSTRIAL PARK
VICTORIA ROAD SEACROFT
LEEDS WEST YORKSHIRE
LS14 2LA |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED BJORN JAN BORGMAN |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED CLAIRE RUTH ARKINGER BLACKADDER |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN WILLIAM HILL |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MCLUCAS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD MCLUCAS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY MCLUCAS |
2021-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023251010002 |
2021-02-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2021-01-28 |
delete source_ip 188.121.46.10 |
2021-01-28 |
insert source_ip 160.153.253.4 |
2021-01-28 |
update robots_txt_status www.concept-data.com: 404 => 200 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-04-20 |
delete about_pages_linkeddomain twitter.com |
2019-04-20 |
delete contact_pages_linkeddomain twitter.com |
2019-04-20 |
delete index_pages_linkeddomain twitter.com |
2019-04-20 |
delete product_pages_linkeddomain twitter.com |
2019-04-20 |
delete terms_pages_linkeddomain twitter.com |
2018-12-13 |
delete about_pages_linkeddomain facebook.com |
2018-12-13 |
delete contact_pages_linkeddomain facebook.com |
2018-12-13 |
delete index_pages_linkeddomain facebook.com |
2018-12-13 |
delete index_pages_linkeddomain silktide.com |
2018-12-13 |
delete product_pages_linkeddomain facebook.com |
2018-12-13 |
delete terms_pages_linkeddomain facebook.com |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2017-11-21 |
delete contact_pages_linkeddomain plastic-mouldings.com |
2017-09-05 |
update robots_txt_status www.concept-data.com: 200 => 404 |
2017-06-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-29 |
delete about_pages_linkeddomain plastic-mouldings.com |
2017-04-29 |
delete product_pages_linkeddomain plastic-mouldings.com |
2017-04-29 |
delete terms_pages_linkeddomain plastic-mouldings.com |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-09 |
update statutory_documents 07/05/16 FULL LIST |
2016-03-03 |
update website_status FlippedRobots => OK |
2016-03-03 |
insert address Concept House, Victoria Road, Leeds, LS14 2LA |
2016-03-03 |
insert index_pages_linkeddomain facebook.com |
2016-03-03 |
insert index_pages_linkeddomain google.com |
2016-03-03 |
insert index_pages_linkeddomain twitter.com |
2016-03-03 |
insert terms_pages_linkeddomain facebook.com |
2016-03-03 |
insert terms_pages_linkeddomain google.com |
2016-03-03 |
insert terms_pages_linkeddomain twitter.com |
2015-10-27 |
update website_status OK => FlippedRobots |
2015-08-01 |
update website_status FlippedRobots => OK |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-06-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-15 |
update statutory_documents 07/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-03 |
insert about_pages_linkeddomain colour-display.com |
2015-02-03 |
insert about_pages_linkeddomain plastic-mouldings.com |
2015-02-03 |
insert contact_pages_linkeddomain colour-display.com |
2015-02-03 |
insert contact_pages_linkeddomain plastic-mouldings.com |
2015-02-03 |
insert index_pages_linkeddomain colour-display.com |
2015-02-03 |
insert index_pages_linkeddomain plastic-mouldings.com |
2015-02-03 |
insert terms_pages_linkeddomain colour-display.com |
2015-02-03 |
insert terms_pages_linkeddomain plastic-mouldings.com |
2014-07-09 |
update founded_year 1988 => 1989 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-12 |
update statutory_documents 07/05/14 FULL LIST |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-24 |
delete sales_emails sa..@concept-data.com.com |
2013-10-24 |
delete email sa..@concept-data.com.com |
2013-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update num_mort_charges 1 => 2 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-08-27 |
update robots_txt_status www.concept-data.com: 404 => 200 |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023251010002 |
2013-07-16 |
update website_status ServerDown => OK |
2013-07-16 |
delete address data.com Concept House, Victoria Industrial Park, Victoria Road, Leeds, England, LS14 2LA |
2013-07-16 |
update robots_txt_status www.concept-data.com: 200 => 404 |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-21 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update returns_last_madeup_date 2011-05-07 => 2012-05-07 |
2013-06-21 |
update returns_next_due_date 2012-06-04 => 2013-06-04 |
2013-05-25 |
update website_status OK => ServerDown |
2013-05-16 |
delete source_ip 212.159.9.91 |
2013-05-16 |
delete source_ip 212.159.8.91 |
2013-05-16 |
insert source_ip 188.121.46.10 |
2013-05-09 |
update statutory_documents 07/05/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-27 |
update statutory_documents 07/05/12 FULL LIST |
2012-04-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 07/05/11 FULL LIST |
2011-03-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SAUNDERS / 07/05/2010 |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/01 FROM:
CONCEPT HOUSE
SEACROFT INDUSTRIAL ESTATE
LEEDS
LS14 2AQ |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents CONVE
01/05/01 |
2001-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
01/05/01 |
2001-05-18 |
update statutory_documents RES |
2001-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-18 |
update statutory_documents APP SH OPT SCHEME 01/05/01 |
2001-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-28 |
update statutory_documents CONVE
01/01/01 |
2001-01-28 |
update statutory_documents CONVE
01/01/01 |
2001-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-28 |
update statutory_documents ADOPT ARTICLES 01/01/01 |
2001-01-28 |
update statutory_documents ADOPT ARTICLES 01/01/01 |
2001-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/01/01 |
2001-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/01/01 |
2001-01-28 |
update statutory_documents GRANT/APP DIV B SHARES 01/01/01 |
2001-01-28 |
update statutory_documents GRANT/APPROVE DIVIDEND 01/01/01 |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/98 FROM:
UNIT C
SEACROFT INDUSTRIAL ESTATE
COAL ROAD SEACROFT LEEDS
WEST YORKSHIRE LS14 2AQ |
1998-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS |
1997-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-14 |
update statutory_documents RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS |
1996-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
UNIT B, SEACROFT INDUSTRIAL ESTA
COAL ROAD
SEACROFT
LEEDS LS14 2AQ |
1995-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS |
1994-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS |
1992-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/92 FROM:
UNIT 4
LIMEWOOD APPROACH
SEACROFT LEEDS
LS14 1NG |
1992-07-01 |
update statutory_documents RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS |
1992-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS |
1991-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/90 FROM:
7 ASH HILL GARDENS
SHADWELL
LEEDS
LS17 8JW |
1990-07-25 |
update statutory_documents RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS |
1990-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-01-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1988-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |