Date | Description |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/25, NO UPDATES |
2025-02-07 |
delete source_ip 185.2.6.8 |
2025-02-07 |
insert source_ip 178.18.126.97 |
2025-02-07 |
update robots_txt_status www.briggsamasco.co.uk: 200 => 0 |
2024-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035413110003 |
2024-10-02 |
delete fax 0113 282 0800 |
2024-10-02 |
delete fax 0121 502 9601 |
2024-10-02 |
delete fax 0121 502 9611 |
2024-10-02 |
delete fax 01224 686080 |
2024-10-02 |
delete fax 01236 850071 |
2024-10-02 |
delete fax 01482 478160 |
2024-10-02 |
delete fax 0161 874 1471 |
2024-10-02 |
delete fax 020 8391 8699 |
2024-10-02 |
delete fax 020 8536 6641 |
2024-10-02 |
insert career_pages_linkeddomain x.com |
2024-10-02 |
insert casestudy_pages_linkeddomain x.com |
2024-07-30 |
delete address Typhoon Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH |
2024-07-30 |
insert address Argent House
175 Hook Rise South
Surbiton
Surrey
KT6 7LD |
2024-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES |
2024-03-13 |
delete fax 0161 872 7846 |
2024-03-13 |
insert fax 0161 874 1471 |
2023-08-12 |
delete phone 0191 427 4787 |
2023-08-12 |
insert about_pages_linkeddomain darrobric.co.uk |
2023-08-12 |
insert career_pages_linkeddomain darrobric.co.uk |
2023-08-12 |
insert casestudy_pages_linkeddomain darrobric.co.uk |
2023-08-12 |
insert contact_pages_linkeddomain darrobric.co.uk |
2023-08-12 |
insert index_pages_linkeddomain darrobric.co.uk |
2023-08-12 |
insert terms_pages_linkeddomain darrobric.co.uk |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED MR LEE VIRGIN |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035413110006 |
2022-10-30 |
delete address 1 Lyon Way
71 Chequers Lane
Dagenham
Essex
RM9 6QJ |
2022-10-30 |
insert address Amasco House
Station Road
Harold Wood
Romford
Essex
RM3 0BS |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update num_mort_charges 4 => 5 |
2022-07-07 |
update num_mort_outstanding 3 => 4 |
2022-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035413110005 |
2022-04-22 |
delete address 22 Hanover Square - Thinnest Insulation of its Kind |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2022-03-22 |
insert address 22 Hanover Square - Thinnest Insulation of its Kind |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW |
2021-09-27 |
delete source_ip 185.2.4.60 |
2021-09-27 |
insert source_ip 185.2.6.8 |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED KEITH MELLING |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2021-04-26 |
delete address C5 Business Centre
North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP |
2021-04-26 |
delete phone 01656 336 446 |
2021-02-03 |
delete address Amasco House
101 Powke Lane
Cradley Heath
West Mindlands
B64 5PX |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
insert address Henry Robson Way
South Shields
NE33 1RF |
2020-10-09 |
insert phone 0191 427 4787 |
2020-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035413110004 |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK HAUTMAN / 24/09/2020 |
2020-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
delete address Amasco House
1 Garwood Street
South Shields
Tyne and Wear
NE33 5AG |
2020-06-10 |
delete fax 0191 427 2771 |
2020-06-10 |
delete phone 0191 427 2770 |
2020-05-11 |
update website_status FlippedRobots => OK |
2020-05-04 |
update website_status OK => FlippedRobots |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK HAUTMAN / 23/05/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED MATTHEW ANTHONY FRANCIS JONES |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED NEIL HARRISON |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2019-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-09-10 |
update robots_txt_status briggsamasco.co.uk: 0 => 200 |
2018-09-10 |
update robots_txt_status www.briggsamasco.co.uk: 0 => 200 |
2018-07-07 |
delete company_previous_name HOUSEPLAN LIMITED |
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 |
2018-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2017-11-26 |
insert address Amasco House
101 Powke Lane
Cradley Heath
West Midlands
B64 5PX |
2017-11-26 |
insert address Amasco House
101 Powke Lane
Cradley Heath
West Mindlands
B64 5PX |
2017-07-22 |
insert address C5 Business Centre
North Road
Bridgend Industrial Estate
Bridgend
CF31 3TP |
2017-07-22 |
insert phone 01656 336 446 |
2017-06-18 |
delete address East Street
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3SD |
2017-06-18 |
delete fax 01656 657369 |
2017-06-18 |
delete phone 01656 655341 |
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 |
2017-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-02-08 |
delete address Station Approach
Old Thomas Lane
Broadgreen
Liverpool
L14 3NA |
2017-02-08 |
delete fax 0151 259 6843 |
2017-02-08 |
delete phone 0151 259 6844 |
2016-12-28 |
delete address Unit 6
New England Industrial Estate
Gascoigne Road
Barking
Essex
IG11 7NZ |
2016-12-28 |
delete fax 020 8911 3711 |
2016-12-28 |
delete phone 020 8911 3700 |
2016-12-28 |
insert address 1 Lyon Way
71 Chequers Lane
Dagenham
Essex
RM9 6QJ |
2016-12-28 |
insert fax 020 8536 6641 |
2016-12-28 |
insert phone 020 8536 6630 |
2016-11-16 |
delete source_ip 82.196.234.48 |
2016-11-16 |
insert source_ip 185.2.4.60 |
2016-11-16 |
update robots_txt_status www.briggsamasco.co.uk: 200 => 0 |
2016-08-07 |
update num_mort_charges 2 => 3 |
2016-08-07 |
update num_mort_outstanding 1 => 2 |
2016-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035413110003 |
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 |
2016-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-12 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-14 |
update statutory_documents 06/04/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-09-12 |
delete source_ip 31.222.167.100 |
2015-09-12 |
insert source_ip 82.196.234.48 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-21 |
update statutory_documents 06/04/15 FULL LIST |
2014-09-23 |
delete general_emails en..@briggsamasco.co.uk |
2014-09-23 |
delete address Amasco House, 101 Powlke Lane,
Cradley Heath, B64 5PX |
2014-09-23 |
delete address Station Approach, Old Thomas Green, Broadgreen, Liverpool, L14 3NA |
2014-09-23 |
delete email en..@briggsamasco.co.uk |
2014-09-23 |
delete phone 0121 502 6011 |
2014-09-23 |
delete phone 0122 468 6080 |
2014-09-23 |
delete phone 0123 685 0071 |
2014-09-23 |
delete phone 0148 287 5756 |
2014-09-23 |
delete phone 0165 665 7369 |
2014-09-23 |
delete phone 0208 391 8699 |
2014-07-11 |
update statutory_documents SECTION 519 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-28 |
update statutory_documents 06/04/14 FULL LIST |
2014-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES FERRI |
2013-11-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/11/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-06 |
delete about_pages_linkeddomain twitter.com |
2013-07-06 |
delete career_pages_linkeddomain twitter.com |
2013-07-06 |
delete casestudy_pages_linkeddomain twitter.com |
2013-07-06 |
delete contact_pages_linkeddomain twitter.com |
2013-07-06 |
delete index_pages_linkeddomain twitter.com |
2013-07-06 |
delete service_pages_linkeddomain twitter.com |
2013-07-06 |
delete source_ip 95.131.70.29 |
2013-07-06 |
insert source_ip 31.222.167.100 |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents 06/04/13 FULL LIST |
2013-04-13 |
delete fax 01482 875755 |
2013-04-13 |
insert fax 01482 478160 |
2012-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-19 |
update statutory_documents 06/04/12 FULL LIST |
2012-04-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011 |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK LYNCH |
2011-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED ANTHONY LAWTHER |
2011-04-11 |
update statutory_documents 06/04/11 FULL LIST |
2010-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-16 |
update statutory_documents 06/04/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MICHAEL KOSCHITZKY / 06/04/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEGAN LYNCH / 06/04/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 06/04/2010 |
2010-04-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 06/04/2010 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED FRANK HAUTMAN |
2009-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-15 |
update statutory_documents SECRETARY APPOINTED TCSS LIMITED |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN |
2008-07-16 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS KERSHAW |
2008-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2007-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/07 FROM:
AMASCO HOUSE
101 POWKE LANE
CRADLEY HEATH
WEST MIDLANDS B64 5PX |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
HALFORDS LANE
SMETHWICK
WEST MIDLANDS
B66 1BJ |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents COMPANY NAME CHANGED
BRIGGS ROOFING AND CLADDING LIMI
TED
CERTIFICATE ISSUED ON 01/02/07 |
2006-11-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
HAWTHORNE HOUSE
HALFORDS LANE
SMETHWICK
WEST MIDLANDS B66 1BJ |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
14 TEWIN ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 1BP |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM:
CARTHUSIAN COURT
12 CARTHUSIAN STREET
LONDON
EC1M 6EZ |
2000-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-11 |
update statutory_documents SECRETARY RESIGNED |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS |
1999-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
197 KNIGHTSBRIDGE
LONDON
SW7 1RB |
1998-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents £ NC 100/15000000
30/06/98 |
1998-08-18 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/98 |
1998-08-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 |
1998-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents COMPANY NAME CHANGED
HOUSEPLAN LIMITED
CERTIFICATE ISSUED ON 30/06/98 |
1998-06-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
1998-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/98 FROM:
REGIS HOUSE 134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-11 |
update statutory_documents SECRETARY RESIGNED |
1998-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |