Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-07 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-19 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-09 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-04 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-03-07 |
update num_mort_outstanding 7 => 6 |
2019-03-07 |
update num_mort_satisfied 5 => 6 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-12-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2018-12-07 |
insert sic_code 25620 - Machining |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-21 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-02-17 |
delete address Bermuda Road, Nuneaton, CV10 7QG |
2018-02-17 |
delete contact_pages_linkeddomain creare-webdesign.co.uk |
2018-02-17 |
delete index_pages_linkeddomain creare-webdesign.co.uk |
2018-02-17 |
delete service_pages_linkeddomain creare-webdesign.co.uk |
2018-02-17 |
insert address Bermuda Road,
Nuneaton,
Warwickshire
CV10 7QG |
2018-02-17 |
insert email or..@subconlaser.co.uk |
2018-02-17 |
insert email qu..@subconlaser.co.uk |
2018-02-17 |
update primary_contact Bermuda Road, Nuneaton, CV10 7QG => Bermuda Road,
Nuneaton,
Warwickshire
CV10 7QG |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-09-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2016-12-28 |
insert about_pages_linkeddomain creare-webdesign.co.uk |
2016-12-28 |
insert career_pages_linkeddomain creare-webdesign.co.uk |
2016-11-13 |
delete about_pages_linkeddomain creare-webdesign.co.uk |
2016-11-13 |
delete career_pages_linkeddomain creare-webdesign.co.uk |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-09-23 |
delete about_pages_linkeddomain donovansiegel.com |
2016-09-23 |
delete career_pages_linkeddomain donovansiegel.com |
2016-09-23 |
delete index_pages_linkeddomain donovansiegel.com |
2016-09-23 |
delete partner Donovan & Siegel |
2016-09-23 |
delete person Philip Lubin |
2016-09-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-20 |
insert about_pages_linkeddomain donovansiegel.com |
2016-08-20 |
insert career_pages_linkeddomain donovansiegel.com |
2016-08-20 |
insert index_pages_linkeddomain donovansiegel.com |
2016-08-20 |
insert partner Donovan & Siegel |
2016-08-20 |
insert person Philip Lubin |
2016-07-17 |
delete about_pages_linkeddomain madeinthemidlands.com |
2016-07-17 |
delete career_pages_linkeddomain madeinthemidlands.com |
2016-07-17 |
delete index_pages_linkeddomain madeinthemidlands.com |
2016-06-09 |
delete about_pages_linkeddomain makeworks.co.uk |
2016-06-09 |
delete about_pages_linkeddomain techradar.com |
2016-06-09 |
delete career_pages_linkeddomain makeworks.co.uk |
2016-06-09 |
delete career_pages_linkeddomain techradar.com |
2016-06-09 |
delete index_pages_linkeddomain techradar.com |
2016-06-09 |
insert about_pages_linkeddomain madeinthemidlands.com |
2016-06-09 |
insert career_pages_linkeddomain madeinthemidlands.com |
2016-06-09 |
insert index_pages_linkeddomain madeinthemidlands.com |
2016-03-27 |
insert about_pages_linkeddomain makeworks.co.uk |
2016-03-27 |
insert about_pages_linkeddomain techradar.com |
2016-03-27 |
insert career_pages_linkeddomain makeworks.co.uk |
2016-03-27 |
insert career_pages_linkeddomain techradar.com |
2016-03-27 |
insert index_pages_linkeddomain techradar.com |
2016-02-05 |
delete about_pages_linkeddomain youtube.com |
2016-02-05 |
delete career_pages_linkeddomain youtube.com |
2016-01-08 |
delete source_ip 149.255.60.181 |
2016-01-08 |
insert about_pages_linkeddomain youtube.com |
2016-01-08 |
insert career_pages_linkeddomain youtube.com |
2016-01-08 |
insert source_ip 192.124.249.14 |
2015-11-09 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-09 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-05 |
update statutory_documents 27/09/15 FULL LIST |
2015-09-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-04-02 |
delete about_pages_linkeddomain youtube.com |
2015-04-02 |
delete career_pages_linkeddomain youtube.com |
2015-01-28 |
delete fax 024 76342180 |
2015-01-28 |
insert about_pages_linkeddomain youtube.com |
2015-01-28 |
insert career_pages_linkeddomain youtube.com |
2015-01-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2015-01-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-12-10 |
update statutory_documents 27/09/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
delete service_pages_linkeddomain google.com |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-08-30 |
update website_status OK => FlippedRobots |
2014-07-22 |
insert service_pages_linkeddomain google.com |
2014-06-07 |
update num_mort_charges 11 => 12 |
2014-06-07 |
update num_mort_outstanding 6 => 7 |
2014-05-15 |
delete about_pages_linkeddomain industrysouth.co.uk |
2014-05-15 |
delete career_pages_linkeddomain industrysouth.co.uk |
2014-05-15 |
delete contact_pages_linkeddomain industrysouth.co.uk |
2014-05-15 |
delete index_pages_linkeddomain industrysouth.co.uk |
2014-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023313380012 |
2014-03-31 |
update statutory_documents DIRECTOR APPOINTED MATTHEW LEIGH BROWN |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
insert about_pages_linkeddomain industrysouth.co.uk |
2013-11-26 |
insert career_pages_linkeddomain industrysouth.co.uk |
2013-11-26 |
insert contact_pages_linkeddomain industrysouth.co.uk |
2013-11-26 |
insert index_pages_linkeddomain industrysouth.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-09 |
update statutory_documents 27/09/13 FULL LIST |
2013-08-29 |
delete about_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-08-29 |
delete career_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-08-29 |
delete contact_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-08-29 |
delete index_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-07-07 |
delete about_pages_linkeddomain viagraonlinesaleskxn.com |
2013-07-07 |
delete career_pages_linkeddomain genericviagraonlinexxl.com |
2013-07-07 |
delete contact_pages_linkeddomain genericviagraonlinexxl.com |
2013-07-07 |
delete index_pages_linkeddomain cheapviagradrugsdwr.com |
2013-07-07 |
insert about_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-07-07 |
insert career_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-07-07 |
insert contact_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-07-07 |
insert index_pages_linkeddomain jidoushahoken-mitsumori-no1.jp |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-01 |
delete about_pages_linkeddomain buyviagraonlineliq.com |
2013-06-01 |
delete about_pages_linkeddomain kangoshi-kyujin-no1.jp |
2013-06-01 |
delete career_pages_linkeddomain nurse-kyujin-no1.jp |
2013-06-01 |
delete career_pages_linkeddomain viagraonlinevxr.com |
2013-06-01 |
delete contact_pages_linkeddomain cheapviagraonlinefgf.com |
2013-06-01 |
delete contact_pages_linkeddomain kangoshi-kyujin-no1.jp |
2013-06-01 |
delete index_pages_linkeddomain genericviagradbm.com |
2013-06-01 |
delete index_pages_linkeddomain kangoshi-tenshoku-no1.jp |
2013-06-01 |
insert about_pages_linkeddomain viagraonlinesaleskxn.com |
2013-06-01 |
insert career_pages_linkeddomain genericviagraonlinexxl.com |
2013-06-01 |
insert contact_pages_linkeddomain genericviagraonlinexxl.com |
2013-06-01 |
insert index_pages_linkeddomain cheapviagradrugsdwr.com |
2013-05-18 |
delete about_pages_linkeddomain cheapviagraonlinejqp.com |
2013-05-18 |
delete career_pages_linkeddomain buyviagraonlinegds.com |
2013-05-18 |
delete contact_pages_linkeddomain cheapviagraonlinejqp.com |
2013-05-18 |
delete index_pages_linkeddomain viagraonlinedso.com |
2013-05-18 |
insert about_pages_linkeddomain buyviagraonlineliq.com |
2013-05-18 |
insert about_pages_linkeddomain kangoshi-kyujin-no1.jp |
2013-05-18 |
insert career_pages_linkeddomain nurse-kyujin-no1.jp |
2013-05-18 |
insert career_pages_linkeddomain viagraonlinevxr.com |
2013-05-18 |
insert contact_pages_linkeddomain cheapviagraonlinefgf.com |
2013-05-18 |
insert contact_pages_linkeddomain kangoshi-kyujin-no1.jp |
2013-05-18 |
insert index_pages_linkeddomain genericviagradbm.com |
2013-05-18 |
insert index_pages_linkeddomain kangoshi-tenshoku-no1.jp |
2013-04-17 |
insert about_pages_linkeddomain cheapviagraonlinejqp.com |
2013-04-17 |
insert career_pages_linkeddomain buyviagraonlinegds.com |
2013-04-17 |
insert contact_pages_linkeddomain cheapviagraonlinejqp.com |
2013-04-17 |
insert index_pages_linkeddomain viagraonlinedso.com |
2013-03-08 |
delete source_ip 149.255.57.177 |
2013-03-08 |
insert source_ip 149.255.60.181 |
2012-10-19 |
update statutory_documents 27/09/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 27/09/11 FULL LIST |
2011-08-04 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 27/09/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROWN / 27/09/2010 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 27/09/2010 |
2010-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE BROWN / 27/09/2010 |
2010-09-29 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 27/09/09 FULL LIST |
2009-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2006-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents £ IC 15385/10000
30/06/06
£ SR 5385@1=5385 |
2006-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-07-26 |
update statutory_documents RE CASH DIVIDEND 30/06/06 |
2005-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2001-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-22 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS |
1996-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-10-11 |
update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS |
1996-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/96 FROM:
UNIT 7
TRIDENT BUSINESS PARK
NUNEATON
WARWICKSHIRE CV11 4NS |
1995-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-10-13 |
update statutory_documents RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS |
1995-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS |
1994-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS |
1992-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS |
1991-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1990-10-25 |
update statutory_documents RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS |
1990-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/89 |
1989-08-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/89 |
1989-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-18 |
update statutory_documents £ NC 1000/15385 |
1989-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
29 MONMOUTH GARDENS
LINDLEY PARK
NUNEATON
WARKS CV10 8DA |
1989-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1989-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-06-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1989-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/89 FROM:
ICC HOUSE
81 CITY ROAD
LONDON
EC1Y 1BD |
1989-03-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |