Date | Description |
2024-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-03-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
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 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-27 |
update robots_txt_status www.chartwell.mobi: 200 => 404 |
2022-02-18 |
delete general_emails in..@clementinecare.co.uk |
2022-02-18 |
delete email in..@clementinecare.co.uk |
2022-02-18 |
insert terms_pages_linkeddomain pdfhost.io |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 06/05/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 06/05/2021 |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 06/05/2021 |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 06/05/2021 |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2021-02-07 |
insert contact_pages_linkeddomain itascapture.com |
2021-02-07 |
insert index_pages_linkeddomain itascapture.com |
2020-10-16 |
insert general_emails in..@chartwells.net |
2020-10-16 |
delete index_pages_linkeddomain lcn.com |
2020-10-16 |
delete source_ip 94.126.40.154 |
2020-10-16 |
insert address Chartwell House
1 Brunel Parkway
Pride Park
Derby
Derbyshire
DE24 8HR |
2020-10-16 |
insert alias chartwell |
2020-10-16 |
insert email in..@chartwells.net |
2020-10-16 |
insert fax 01332 384646 |
2020-10-16 |
insert index_pages_linkeddomain chartwells.net |
2020-10-16 |
insert index_pages_linkeddomain frogspark.co.uk |
2020-10-16 |
insert phone 01332 340972 |
2020-10-16 |
insert phone 01332 384646 |
2020-10-16 |
insert phone 0845 450 2885 |
2020-10-16 |
insert source_ip 85.233.160.22 |
2020-10-16 |
insert source_ip 85.233.160.23 |
2020-10-16 |
insert source_ip 85.233.160.24 |
2020-10-16 |
update primary_contact null => Chartwell House
1 Brunel Parkway
Pride Park
Derby
Derbyshire
DE24 8HR |
2020-10-16 |
update robots_txt_status www.chartwell.mobi: 404 => 200 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
delete general_emails in..@chartwells.net |
2020-08-05 |
delete address Chartwell House
1 Brunel Parkway
Pride Park
Derby
Derbyshire
DE24 8HR |
2020-08-05 |
delete alias chartwell |
2020-08-05 |
delete email in..@chartwells.net |
2020-08-05 |
delete fax 01332 384646 |
2020-08-05 |
delete index_pages_linkeddomain chartwells.net |
2020-08-05 |
delete index_pages_linkeddomain frogspark.co.uk |
2020-08-05 |
delete phone 01332 340972 |
2020-08-05 |
delete phone 01332 384646 |
2020-08-05 |
delete phone 0845 450 2885 |
2020-08-05 |
insert index_pages_linkeddomain lcn.com |
2020-08-05 |
update primary_contact Chartwell House
1 Brunel Parkway
Pride Park
Derby
Derbyshire
DE24 8HR => null |
2020-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 11/06/2020 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 11/06/2020 |
2020-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 11/06/2020 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 11/06/2020 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 11/06/2020 |
2019-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 11/12/2019 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-08 |
update website_status FlippedRobots => OK |
2019-05-08 |
delete index_pages_linkeddomain clementinecare.co.uk |
2019-05-08 |
delete index_pages_linkeddomain clementineinsurance.com |
2019-05-08 |
delete index_pages_linkeddomain google.com |
2019-05-08 |
delete index_pages_linkeddomain plus.google.com |
2019-05-08 |
delete index_pages_linkeddomain youtube.com |
2019-05-08 |
insert index_pages_linkeddomain frogspark.co.uk |
2019-05-08 |
update robots_txt_status www.chartwells.net: 0 => 200 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-12-10 |
update website_status OK => FlippedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
2017-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY GROGAN / 11/12/2017 |
2017-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GROGAN / 11/12/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-14 |
delete career_pages_linkeddomain clementineinsurance.com |
2017-03-14 |
delete contact_pages_linkeddomain clementineinsurance.com |
2017-03-14 |
delete service_pages_linkeddomain clementineinsurance.com |
2017-03-14 |
delete terms_pages_linkeddomain clementineinsurance.com |
2017-01-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-18 |
update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 864 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-11-24 |
update statutory_documents SECRETARY APPOINTED MRS SARAH ELIZABETH GROGAN |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GROGAN |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIGHTMORE / 01/06/2016 |
2016-01-07 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-07 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-18 |
update statutory_documents 11/12/15 FULL LIST |
2015-10-15 |
insert service_pages_linkeddomain vadaprocess.com |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIGHTMORE / 01/09/2015 |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-06 |
delete index_pages_linkeddomain linkedin.com |
2015-03-06 |
delete service_pages_linkeddomain linkedin.com |
2015-03-06 |
delete terms_pages_linkeddomain linkedin.com |
2015-03-06 |
insert index_pages_linkeddomain clementinecare.co.uk |
2015-03-06 |
insert index_pages_linkeddomain clementineinsurance.com |
2015-03-06 |
insert index_pages_linkeddomain google.com |
2015-03-06 |
insert index_pages_linkeddomain instagram.com |
2015-03-06 |
insert service_pages_linkeddomain clementinecare.co.uk |
2015-03-06 |
insert service_pages_linkeddomain clementineinsurance.com |
2015-03-06 |
insert service_pages_linkeddomain google.com |
2015-03-06 |
insert service_pages_linkeddomain instagram.com |
2015-03-06 |
insert terms_pages_linkeddomain clementinecare.co.uk |
2015-03-06 |
insert terms_pages_linkeddomain clementineinsurance.com |
2015-03-06 |
insert terms_pages_linkeddomain google.com |
2015-03-06 |
insert terms_pages_linkeddomain instagram.com |
2015-03-06 |
update robots_txt_status www.chartwells.net: 200 => 0 |
2015-01-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-01-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2014-12-16 |
update statutory_documents 11/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-13 |
update statutory_documents 11/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIGHTMORE / 11/04/2013 |
2012-12-14 |
update statutory_documents 11/12/12 FULL LIST |
2012-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIGHTMORE / 03/08/2012 |
2011-12-22 |
update statutory_documents 11/12/11 FULL LIST |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GROGAN / 22/11/2011 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIGHTMORE / 22/11/2011 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GROGAN / 22/11/2011 |
2011-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY GROGAN / 22/11/2011 |
2011-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-07 |
update statutory_documents 11/12/10 FULL LIST |
2010-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-22 |
update statutory_documents 11/12/09 FULL LIST |
2009-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-07 |
update statutory_documents ADOPT ARTICLES 20/04/2008 |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-23 |
update statutory_documents £ IC 1440/900
05/09/07
£ SR 540@1=540 |
2007-10-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-04-16 |
update statutory_documents £ NC 1000/2000
30/03/07 |
2007-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/03/07 |
2007-04-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents COMPANY NAME CHANGED
BUXTON GARAGES LIMITED
CERTIFICATE ISSUED ON 08/10/04 |
2004-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-12-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
1999-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/99 FROM:
SECOND FLOOR
SITWELL HOUSE
SITWELL STREET
DERBY DE1 2JT |
1999-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-19 |
update statutory_documents RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS |
1996-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS |
1994-02-08 |
update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS |
1994-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-02 |
update statutory_documents RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-14 |
update statutory_documents RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS |
1992-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-12-24 |
update statutory_documents RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS |
1990-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-11 |
update statutory_documents RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS |
1990-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/89 FROM:
C/O R.MANSEY FCA
ST PETER'S HOUSE
GOWER STREET
DERBY DEL 1SB |
1988-12-19 |
update statutory_documents RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-12-18 |
update statutory_documents RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS |
1987-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-28 |
update statutory_documents RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS |
1986-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1966-09-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |