Date | Description |
2025-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW EDMUND ARMSTRONG SELOUS |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-29 |
insert index_pages_linkeddomain google.com |
2024-11-29 |
update website_status FlippedRobots => OK |
2024-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SELOUS |
2024-11-14 |
update website_status OK => FlippedRobots |
2024-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW EDMUND ARMSTRONG SELOUS |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES |
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 |
2024-03-10 |
delete otherexecutives Chris Beasley |
2024-03-10 |
insert chiefcommercialofficer Iain Spicer |
2024-03-10 |
delete person Chris Beasley |
2024-03-10 |
insert person Iain Spicer |
2024-03-10 |
insert person Jason Smart |
2024-03-10 |
insert person Tarek Chaffai |
2024-03-10 |
update person_description Grant Burrows => Grant Burrows |
2024-02-21 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-18 |
insert otherexecutives Charles Asirvatham |
2023-09-18 |
insert person Charles Asirvatham |
2023-09-18 |
update person_description Niraz Buhari => Niraz Buhari |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT BURROWS |
2023-04-07 |
insert company_previous_name ASURIT LIMITED |
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 |
2023-04-07 |
update name ASURIT LIMITED => CITY AND COMMERCIAL LTD |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-30 |
update statutory_documents COMPANY NAME CHANGED ASURIT LIMITED
CERTIFICATE ISSUED ON 30/11/22 |
2022-11-24 |
delete source_ip 18.133.119.182 |
2022-11-24 |
insert source_ip 178.62.122.77 |
2022-07-21 |
delete source_ip 35.177.191.44 |
2022-07-21 |
insert source_ip 18.133.119.182 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-23 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-25 |
update website_status FlippedRobots => OK |
2021-01-25 |
update robots_txt_status asurit.co.uk: 404 => 200 |
2021-01-25 |
update robots_txt_status www.asurit.co.uk: 404 => 200 |
2020-10-03 |
update website_status OK => FlippedRobots |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MR KUMAR CHETAN MANKAR |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-02-28 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-03-31 |
2020-02-29 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-03-20 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-13 |
insert phone 03333 449 119 |
2018-10-20 |
delete source_ip 109.123.68.210 |
2018-10-20 |
insert source_ip 35.177.191.44 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-13 |
delete address The Coach House, 28 Main Street,
Lubenham, Market Harborough
Leicestershire, LE16 9TF |
2018-02-13 |
insert address Asurit House,
Sunderland Court,
36 Main Street,
Lubenham, Market Harborough
Leicestershire, LE16 9TF |
2018-02-13 |
update primary_contact The Coach House, 28 Main Street, Lubenham,
Market Harborough, Leicestershire, LE16 9TF => Asurit House, Sunderland Court,
36 Main Street, Lubenham,
Market Harborough, Leicestershire
LE16 9TF |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER XIOURI |
2017-08-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREAS XIOURI |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND ROMATA |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-02-06 |
update statutory_documents DIRECTOR APPOINTED DR NEIL MICHAEL DIXON |
2017-01-10 |
insert alias Asurit Limited |
2017-01-10 |
update founded_year null => 1993 |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-14 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 9TF |
2016-09-07 |
insert address ASHLEY COURT 32 MAIN STREET ASHLEY MARKET HARBOROUGH LEICESTERSHIRE UNITED KINGDOM LE16 8HF |
2016-09-07 |
update reg_address_care_of null => MASTER ACCOUNTING LIMITED |
2016-09-07 |
update registered_address |
2016-09-06 |
delete address The Old Chapel, 41 Main Street, Lubenham,
Market Harborough, Leicestershire, LE16 9TF |
2016-09-06 |
insert address The Coach House, 28 Main Street, Lubenham,
Market Harborough, Leicestershire, LE16 9TF |
2016-09-06 |
update primary_contact The Old Chapel, 41 Main Street, Lubenham,
Market Harborough, Leicestershire, LE16 9TF => The Coach House, 28 Main Street, Lubenham,
Market Harborough, Leicestershire, LE16 9TF |
2016-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NIRAZ BUHARI / 28/01/2016 |
2016-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM, THE OLD CHAPEL 41 MAIN STREET, LUBENHAM, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9TF |
2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-23 |
update statutory_documents 04/05/16 FULL LIST |
2016-05-01 |
delete phone 01858 466455 |
2016-05-01 |
insert phone 03333 449119 |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-07-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GALLOWAY |
2015-06-01 |
update statutory_documents 04/05/15 FULL LIST |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALEXANDER GALLOWAY |
2015-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GALLOWAY |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-13 |
update website_status Unavailable => OK |
2015-02-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-08 |
update website_status OK => Unavailable |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALEXANDER GALLOWAY |
2014-11-27 |
update website_status FlippedRobots => OK |
2014-11-27 |
update robots_txt_status www.asurit.co.uk: 200 => 404 |
2014-11-21 |
update website_status OK => FlippedRobots |
2014-09-16 |
update statutory_documents DIRECTOR APPOINTED MR ROLAND ROMATA |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-08-29 |
update website_status OK => FlippedRobots |
2014-06-07 |
delete address THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE ENGLAND LE16 9TF |
2014-06-07 |
insert address THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 9TF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-31 |
update statutory_documents 04/05/14 FULL LIST |
2014-04-07 |
update website_status FlippedRobots => OK |
2014-04-07 |
delete about_pages_linkeddomain multicoverinsurance.com |
2014-04-07 |
delete index_pages_linkeddomain multicoverinsurance.com |
2014-04-07 |
delete product_pages_linkeddomain multicoverinsurance.com |
2014-03-27 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED NIRAZ BUHARI |
2013-12-12 |
update website_status OK => FlippedRobots |
2013-11-20 |
delete address Sunderland Court, 36 Main Street, Lubenham, Market Harborough, Leicestershire, LE16 9TF |
2013-11-20 |
insert about_pages_linkeddomain multicoverinsurance.com |
2013-11-20 |
insert address The Old Chapel, 41 Main Street, Lubenham, Market Harborough, Leicestershire, LE16 9TF |
2013-11-20 |
insert index_pages_linkeddomain multicoverinsurance.com |
2013-11-20 |
insert product_pages_linkeddomain multicoverinsurance.com |
2013-11-20 |
update primary_contact Sunderland Court, 36 Main Street, Lubenham, Market Harborough, Leicestershire, LE16 9TF => The Old Chapel, 41 Main Street, Lubenham, Market Harborough, Leicestershire, LE16 9TF |
2013-11-07 |
delete address SUNDERLAND COURT 36 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 9TF |
2013-11-07 |
insert address THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE ENGLAND LE16 9TF |
2013-11-07 |
update registered_address |
2013-11-05 |
delete address Sunderland Court
36 Main Street
Lubenham
LE16 9TF |
2013-11-05 |
delete address Sunderland Court
36 Main Street
Lubenham
LE16 9TF
United Kingdom |
2013-11-05 |
insert address 41 Main Street
Lubenham
LE16 9TF |
2013-11-05 |
insert address 41 Main Street
Lubenham
LE16 9TF
United Kingdom |
2013-10-27 |
update website_status OK => FlippedRobots |
2013-10-18 |
update statutory_documents 15/08/13 STATEMENT OF CAPITAL GBP 20000 |
2013-10-15 |
delete address Ageas House, Tollgate, Eastleigh, Hampshire, SO53 3YA |
2013-10-15 |
insert address Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire SO53 3YA |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, SUNDERLAND COURT 36 MAIN STREET, LUBENHAM, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9TF |
2013-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-13 |
update statutory_documents 04/05/13 FULL LIST |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD SHAW / 01/08/2012 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-05-22 |
update statutory_documents 04/05/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-07 |
update statutory_documents 04/05/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents COMPANY NAME CHANGED COMPARISURE LIMITED
CERTIFICATE ISSUED ON 27/10/10 |
2010-10-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-13 |
update statutory_documents 04/05/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT RICHARD BURROWS / 04/05/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD SHAW / 04/05/2010 |
2010-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, C/O SHELLEY STOCK HUTTER, 7-10 CHANDOS STREET, LONDON, W1G 9DQ |
2009-11-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents COMPANY NAME CHANGED MOBILE PHONE WORLD LIMITED
CERTIFICATE ISSUED ON 24/09/09 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents COMPANY NAME CHANGED ISURE UK LIMITED
CERTIFICATE ISSUED ON 16/05/09 |
2009-04-29 |
update statutory_documents DIRECTOR APPOINTED SIMON RICHARD SHAW |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JO-ANNA BURROWS |
2009-04-28 |
update statutory_documents COMPANY NAME CHANGED MOBILE PHONE WORLD LIMITED
CERTIFICATE ISSUED ON 29/04/09 |
2009-03-25 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICESTERSHIRE LE16 9HE |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
1-3 CAMBERWELL CHURCH STREET, LONDON, SE5 8NZ |
2004-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-26 |
update statutory_documents SECRETARY RESIGNED |
1999-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS |
1999-05-19 |
update statutory_documents SECRETARY RESIGNED |
1999-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-12 |
update statutory_documents RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1995-06-30 |
update statutory_documents NC DEC ALREADY ADJUSTED
22/06/95 |
1995-06-30 |
update statutory_documents £ NC 100/200
22/06/95 |
1995-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/95 |
1995-06-30 |
update statutory_documents £ NC 1000/100
22/06/95 |
1994-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-06-21 |
update statutory_documents RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS |
1994-06-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/94 FROM:
19 TOFTS ROAD, CLECK HEATON, W YORKSHIRE, BD19 3BB |
1994-04-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/93 FROM:
SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ |
1993-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |