Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
delete address Barkby Rd, Syston, Leicestershire, LE7 2AG |
2024-04-03 |
delete address Camilla Close, Hull, HU9 1UE |
2024-04-03 |
delete address Grovehill Rd, Beverley, HU17
4 found. Viewing page 1 of 2 |
2024-04-03 |
delete address Highfield St, Stoney Stanton, Leicester, LE9
6 found. Viewing page 1 of 3 |
2024-04-03 |
delete address Irene Avenue, Durham St, Hull, HU8 8RX |
2024-04-03 |
delete address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP |
2024-04-03 |
insert address Baum Drive, Mountsorrel, Loughborough. LE12 7XW |
2024-04-03 |
insert address Hereford Street, Hull, HU4
01482 212577
8 found. Viewing page 1 of 4 |
2024-04-03 |
insert address Humberstone Lane, Thurmaston, Leicestershire, LE4
8 found. Viewing page 1 of 4 |
2024-04-03 |
insert address Moorland Rd, Syston, Leicestershire. LE7 1YJ |
2024-04-03 |
insert email le..@letsmovesalesandlettings.co.uk |
2023-08-27 |
delete address Buckingham St, Hull, HU8 8TL |
2023-08-27 |
delete address Estcourt St, Hull, HU9
4 found. Viewing page 1 of 2 |
2023-08-27 |
delete address Goodes Lane, Syston, Leicestershire. LE7 2JL |
2023-08-27 |
delete address Padstow Close, Bransholme, Hull, HU7 4HG |
2023-08-27 |
delete address Plumtree Way, Syston, Leicestershire, LE7 2LH |
2023-08-27 |
insert address Barkby Rd, Syston, Leicestershire, LE7 2AG |
2023-08-27 |
insert address Camilla Close, Hull, HU9 1UE |
2023-08-27 |
insert address Grovehill Rd, Beverley, HU17
4 found. Viewing page 1 of 2 |
2023-08-27 |
insert address Irene Avenue, Durham St, Hull, HU8 8RX |
2023-08-27 |
insert address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP |
2023-05-27 |
delete address Alexandra St, Thurmaston, Leicestershire. LE4 8FA |
2023-05-27 |
delete address Carrington St, Hull, HU3
6 found. Viewing page 1 of 3 |
2023-05-27 |
delete address Holland St, Hull, HU9 2JD |
2023-05-27 |
insert address Estcourt St, Hull, HU9
4 found. Viewing page 1 of 2 |
2023-05-27 |
insert address Padstow Close, Bransholme, Hull, HU7 4HG |
2023-05-27 |
insert address Plumtree Way, Syston, Leicestershire, LE7 2LH |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-04-09 |
delete address Douglas Rd, Hull, HU8
7 found. Viewing page 1 of 4 |
2023-04-09 |
delete address King St, Cottingham, HU16 5QQ |
2023-04-09 |
insert address Carrington St, Hull, HU3
6 found. Viewing page 1 of 3 |
2023-04-09 |
insert address Holland St, Hull, HU9 2JD |
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 |
2023-03-08 |
delete address Delaware Rd, Leicester, LE5
5 found. Viewing page 1 of 3 |
2023-03-08 |
delete address Edmonton Villas, Ceylon St, Hull, HU9
5 found. Viewing page 1 of 3 |
2023-03-08 |
delete address Holland St, Hull, HU9 2JW |
2023-03-08 |
delete address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP |
2023-03-08 |
delete address Ploughmans Lea, East Goscote, Leicestershire, LE7 3ZR |
2023-03-08 |
insert address Alexandra St, Thurmaston, Leicestershire. LE4 8FA |
2023-03-08 |
insert address Buckingham St, Hull, HU8 8TL |
2023-03-08 |
insert address Douglas Rd, Hull, HU8
7 found. Viewing page 1 of 4 |
2023-03-08 |
insert address Goodes Lane, Syston, Leicestershire. LE7 2JL |
2023-03-08 |
insert address Highfield St, Stoney Stanton, Leicester, LE9
6 found. Viewing page 1 of 3 |
2023-02-04 |
delete address Beaumanor Rd, Leicester, LE4
5 found. Viewing page 1 of 3 |
2023-02-04 |
delete address Curlew Close, Bransholme, Hull, HU7 4SY |
2023-02-04 |
delete address Grovehill Rd, Beverley, HU17
8 found. Viewing page 1 of 4 |
2023-02-04 |
delete address Jack Hardy Close, Syston, Leicester. LE7 2DW |
2023-02-04 |
delete address Sidmouth St, Hull, HU5 2JU |
2023-02-04 |
insert address Delaware Rd, Leicester, LE5
5 found. Viewing page 1 of 3 |
2023-02-04 |
insert address Edmonton Villas, Ceylon St, Hull, HU9
5 found. Viewing page 1 of 3 |
2023-02-04 |
insert address Holland St, Hull, HU9 2JW |
2023-02-04 |
insert address King St, Cottingham, HU16 5QQ |
2023-02-04 |
insert address Marigold Lane, Mountsorrel, Loughborough, Leicestershire. LE12 7FP |
2023-01-04 |
delete address Anlaby Rd, Hull, HU4
9 found. Viewing page 1 of 5 |
2023-01-04 |
delete address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6RT |
2023-01-04 |
delete address Rowland Avenue, Field St, Hull, HU9 1HR |
2023-01-04 |
insert address Curlew Close, Bransholme, Hull, HU7 4SY |
2023-01-04 |
insert address Grovehill Rd, Beverley, HU17
8 found. Viewing page 1 of 4 |
2023-01-04 |
insert address Sidmouth St, Hull, HU5 2JU |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-02 |
delete address Alandale Avenue, Stirling St, Hull, HU3 6SR |
2022-12-02 |
delete address Halecroft Park, Kingswood, Hull, HU7 3GQ |
2022-12-02 |
insert address Anlaby Rd, Hull, HU4
9 found. Viewing page 1 of 5 |
2022-12-02 |
insert address Fairmount Avenue, De La Pole Avenue, Hull, HU3 6RT |
2022-12-02 |
insert address Rowland Avenue, Field St, Hull, HU9 1HR |
2022-10-31 |
delete address Fairmount Avenue, De La Pole Avenue, Hull, HU3
6 found. Viewing page 1 of 3 |
2022-10-31 |
delete address Kendal Rd, Sileby, Loughborough, LE12
3 found. Viewing page 1 of 2 |
2022-10-31 |
delete address Ringstead Garth, Bransholme, Hull, HU7 4LP
11 found. Viewing page 1 of 6 |
2022-10-31 |
delete address York Terrace, Rustenburg St, Hull, HU9 2QD |
2022-10-31 |
insert address Alandale Avenue, Stirling St, Hull, HU3 6SR |
2022-10-31 |
insert address Beaumanor Rd, Leicester, LE4
5 found. Viewing page 1 of 3 |
2022-10-31 |
insert address Halecroft Park, Kingswood, Hull, HU7 3GQ |
2022-07-27 |
delete address Estcourt St, Hull, HU9
9 found. Viewing page 1 of 5 |
2022-07-27 |
delete address Lapwing Close, Bransholme, Hull. HU7 4SZ |
2022-07-27 |
delete address Wingfield Rd, Hull, HU9 4QE |
2022-07-27 |
insert address Fairmount Avenue, De La Pole Avenue, Hull, HU3
6 found. Viewing page 1 of 3 |
2022-07-27 |
insert address Ringstead Garth, Bransholme, Hull, HU7 4LP
11 found. Viewing page 1 of 6 |
2022-07-27 |
insert address York Terrace, Rustenburg St, Hull, HU9 2QD |
2022-06-25 |
delete address 159 Coltman Street, Hull, HU3 2SQ |
2022-06-25 |
delete address Alaska Street, Hull, East Yorkshire. HU8 8UB |
2022-06-25 |
delete address Alexandra St, Thurmaston, Leicester. LE4 8FA |
2022-06-25 |
delete address Ivydene Villas, Estcourt St, Hull, HU9
9 found. Viewing page 1 of 5 |
2022-06-25 |
insert address Lapwing Close, Bransholme, Hull. HU7 4SZ |
2022-06-25 |
insert address Ploughmans Lea, East Goscote, Leicestershire, LE7 3ZR |
2022-06-25 |
insert address Wingfield Rd, Hull, HU9 4QE |
2022-05-25 |
delete address Brecon Avenue, Brecon St, Hull, HU8
11 found. Viewing page 1 of 6 |
2022-05-25 |
delete address Cedar Drive, Syston, Leicestershire, LE7 2PS |
2022-05-25 |
insert address Ivydene Villas, Estcourt St, Hull, HU9
9 found. Viewing page 1 of 5 |
2022-05-25 |
insert address Jack Hardy Close, Syston, Leicester. LE7 2DW |
2022-05-25 |
insert address Kendal Rd, Sileby, Loughborough, LE12
3 found. Viewing page 1 of 2 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-04-23 |
delete address 159 Coltman Street, Hull, East Yorkshire. HU3 2SQ |
2022-04-23 |
delete address Cookson Road, Leicester, LE4 9WT |
2022-04-23 |
insert address Alaska Street, Hull, East Yorkshire. HU8 8UB |
2022-04-23 |
insert address Alexandra St, Thurmaston, Leicester. LE4 8FA |
2022-04-23 |
insert address Brecon Avenue, Brecon St, Hull, HU8
11 found. Viewing page 1 of 6 |
2022-03-23 |
delete about_pages_linkeddomain myval.co.uk |
2022-03-23 |
delete address Ellingham Close, Hull, HU8 9ND |
2022-03-23 |
delete address Lilac Way, East Goscote, Leicestershire, LE7 4XU |
2022-03-23 |
delete address Oak Drive, Syston, Leicestershire, LE7 2PX |
2022-03-23 |
delete address Victoria Avenue, Rustenburg St, Hull, HU9
13 found. Viewing page 1 of 7 |
2022-03-23 |
delete contact_pages_linkeddomain myval.co.uk |
2022-03-23 |
delete index_pages_linkeddomain myval.co.uk |
2022-03-23 |
delete terms_pages_linkeddomain myval.co.uk |
2022-03-23 |
insert about_pages_linkeddomain lead.pro |
2022-03-23 |
insert address 159 Coltman Street, Hull, HU3 2SQ |
2022-03-23 |
insert address Cedar Drive, Syston, Leicestershire, LE7 2PS |
2022-03-23 |
insert address Cookson Road, Leicester, LE4 9WT |
2022-03-23 |
insert contact_pages_linkeddomain lead.pro |
2022-03-23 |
insert index_pages_linkeddomain lead.pro |
2022-03-23 |
insert terms_pages_linkeddomain lead.pro |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-21 |
delete address Highbridge, Sileby, Loughborough, LE12 7LG
Sold STC |
2021-12-21 |
delete address Mill Lane, Beverley, HU17 9AY |
2021-12-21 |
delete address South View, Sherburn St, Hull, HU9
5 found. Viewing page 1 of 3 |
2021-12-21 |
insert address 159 Coltman Street, Hull, East Yorkshire. HU3 2SQ |
2021-12-21 |
insert address Ellingham Close, Hull, HU8 9ND |
2021-12-21 |
insert address Lilac Way, East Goscote, Leicestershire, LE7 4XU |
2021-12-21 |
insert address Victoria Avenue, Rustenburg St, Hull, HU9
13 found. Viewing page 1 of 7 |
2021-09-07 |
delete address Belmont St, Hull, HU9
16 found. Viewing page 1 of 8 |
2021-09-07 |
delete address Belmont Street, Hull, East Yorkshire. HU9 2RL |
2021-09-07 |
insert address Mill Lane, Beverley, HU17 9AY |
2021-09-07 |
insert address South View, Sherburn St, Hull, HU9
5 found. Viewing page 1 of 3 |
2021-08-01 |
insert about_pages_linkeddomain myval.co.uk |
2021-08-01 |
insert address Belmont St, Hull, HU9
16 found. Viewing page 1 of 8 |
2021-08-01 |
insert contact_pages_linkeddomain myval.co.uk |
2021-08-01 |
insert index_pages_linkeddomain myval.co.uk |
2021-08-01 |
insert terms_pages_linkeddomain myval.co.uk |
2021-06-28 |
delete address Barnsley Street, Hull, HU8
21 found. Viewing page 1 of 11 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-06-03 |
delete about_pages_linkeddomain convertplug.com |
2020-06-03 |
delete contact_pages_linkeddomain convertplug.com |
2020-06-03 |
delete index_pages_linkeddomain convertplug.com |
2020-06-03 |
delete terms_pages_linkeddomain convertplug.com |
2020-04-03 |
insert about_pages_linkeddomain convertplug.com |
2020-04-03 |
insert contact_pages_linkeddomain convertplug.com |
2020-04-03 |
insert index_pages_linkeddomain convertplug.com |
2020-04-03 |
insert terms_pages_linkeddomain convertplug.com |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-03 |
delete about_pages_linkeddomain convertplug.com |
2019-07-03 |
delete contact_pages_linkeddomain convertplug.com |
2019-07-03 |
delete index_pages_linkeddomain convertplug.com |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
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 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
insert office_emails of..@letsmovesalesandlettings.co.uk |
2018-06-25 |
delete about_pages_linkeddomain nascomedia.com |
2018-06-25 |
delete index_pages_linkeddomain nascomedia.com |
2018-06-25 |
delete source_ip 81.27.85.12 |
2018-06-25 |
delete terms_pages_linkeddomain nascomedia.com |
2018-06-25 |
insert about_pages_linkeddomain convertplug.com |
2018-06-25 |
insert about_pages_linkeddomain greenstripemedia.co.uk |
2018-06-25 |
insert address Unit 11, Queniborough Industrial Estate, 1489 Melton Road, Queniborough, Leicester, LE7 3FP |
2018-06-25 |
insert email of..@letsmovesalesandlettings.co.uk |
2018-06-25 |
insert index_pages_linkeddomain convertplug.com |
2018-06-25 |
insert index_pages_linkeddomain greenstripemedia.co.uk |
2018-06-25 |
insert source_ip 5.134.11.196 |
2018-06-25 |
insert terms_pages_linkeddomain convertplug.com |
2018-06-25 |
insert terms_pages_linkeddomain greenstripemedia.co.uk |
2018-06-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-25 |
update website_status OK => FlippedRobots |
2018-03-25 |
update website_status InternalTimeout => OK |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-31 |
update website_status OK => InternalTimeout |
2017-10-15 |
delete about_pages_linkeddomain greatmovehull.co.uk |
2017-07-24 |
delete about_pages_linkeddomain humberlandlords.com |
2017-07-24 |
insert about_pages_linkeddomain greatmovehull.co.uk |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-08 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-06 |
update statutory_documents 22/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-10 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12E MANOR ROAD
LONDON
N16 5SA
UNITED KINGDOM |
2015-06-05 |
update statutory_documents 22/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-28 |
insert general_emails in..@letsmovesalesandlettings.co.uk |
2015-01-28 |
insert email in..@letsmovesalesandlettings.co.uk |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-11 |
insert industry_tag sales and property letting |
2014-07-07 |
delete address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER ENGLAND LE7 3FP |
2014-07-07 |
insert address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-10 |
update statutory_documents 22/05/14 FULL LIST |
2014-04-10 |
delete source_ip 91.216.197.70 |
2014-04-10 |
insert source_ip 81.27.85.12 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
delete source_ip 94.76.198.136 |
2013-11-12 |
insert source_ip 91.216.197.70 |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-21 |
delete about_pages_linkeddomain shapehq.co.uk |
2013-10-21 |
delete contact_pages_linkeddomain shapehq.co.uk |
2013-10-21 |
delete index_pages_linkeddomain shapehq.co.uk |
2013-10-21 |
insert about_pages_linkeddomain nascomedia.com |
2013-10-21 |
insert address Pannell House, 159 Charles Street, Leicester LE1 1LD |
2013-10-21 |
insert alias Let's Move - Sales and Lettings |
2013-10-21 |
insert contact_pages_linkeddomain nascomedia.com |
2013-10-21 |
insert index_pages_linkeddomain nascomedia.com |
2013-10-21 |
insert industry_tag property letting and sales |
2013-10-12 |
update website_status OK => FlippedRobots |
2013-10-07 |
delete address 12E MANOR ROAD LONDON N16 5SA |
2013-10-07 |
insert address UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE MELTON ROAD QUENIBOROUGH LEICESTER ENGLAND LE7 3FP |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-10-07 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
12E MANOR ROAD
LONDON
N16 5SA |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
UNIT 11 QUENIBOROUGH INDUSTRIAL ESTATE
MELTON ROAD QUENIBOROUGH
LEICESTER
LE7 3FP
ENGLAND |
2013-09-06 |
update statutory_documents 22/05/13 FULL LIST |
2013-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLTMAN / 01/09/2013 |
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 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-02-20 |
delete source_ip 213.229.125.142 |
2013-02-20 |
insert source_ip 94.76.198.136 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-16 |
insert registration_number 6914093 |
2012-07-29 |
update statutory_documents 22/05/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011 |
2011-06-19 |
update statutory_documents 22/05/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-18 |
update statutory_documents 22/05/10 FULL LIST |
2010-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLTMAN / 01/10/2009 |
2010-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY RICHARDSON / 01/10/2009 |
2009-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |