Date | Description |
2025-04-29 |
update website_status FlippedRobots => FailedRobots |
2025-04-04 |
update website_status OK => FlippedRobots |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2025-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY TREASURE / 06/03/2025 |
2025-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY TREASURE / 06/03/2025 |
2025-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY TREASURE / 31/01/2025 |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES |
2025-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CAROL LESLEY TREASURE / 06/03/2025 |
2025-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CAROL LESLEY TREASURE / 31/01/2025 |
2025-03-03 |
delete alias XCellR8 As |
2025-01-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-10 |
update statutory_documents ADOPT ARTICLES 28/08/2024 |
2024-09-23 |
update statutory_documents 21/06/24 STATEMENT OF CAPITAL GBP 120 |
2024-04-08 |
update num_mort_outstanding 2 => 0 |
2024-04-08 |
update num_mort_satisfied 0 => 2 |
2024-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064895190003 |
2024-03-16 |
delete index_pages_linkeddomain t.co |
2024-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064895190001 |
2024-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064895190002 |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2024-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BUSHRA SIM |
2024-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BUSHRA SIM |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-25 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-20 |
delete person Chris Longmore |
2022-12-20 |
delete person Jordan Flitcroft |
2022-12-20 |
delete person Minty Hand |
2022-12-20 |
delete person Rebecca Quelch-Cliffe |
2022-12-20 |
delete person Sally-Anne Conway |
2022-12-20 |
delete person Sam Thistleton |
2022-07-15 |
delete person Ana Quevedo |
2022-07-15 |
delete person Dr Ahtasham Raza |
2022-07-15 |
delete person Eileen Edwards |
2022-06-14 |
insert person Ana Quevedo |
2022-06-14 |
insert person Chris Longmore |
2022-06-14 |
insert person Dr Ahtasham Raza |
2022-06-14 |
insert person Dr Fiona Jacobs |
2022-06-14 |
insert person Dr Jodie Ball |
2022-06-14 |
insert person Dr Louise Suleman |
2022-06-14 |
insert person Dr Terry McCann |
2022-06-14 |
insert person Eileen Edwards |
2022-06-14 |
insert person Emily Rippon |
2022-06-14 |
insert person Hannah Goldsby |
2022-06-14 |
insert person Ian Clarke |
2022-06-14 |
insert person Jan Ball |
2022-06-14 |
insert person Jordan Flitcroft |
2022-06-14 |
insert person Josh Fredson |
2022-06-14 |
insert person Juliet McCarthy |
2022-06-14 |
insert person Michael Connolly |
2022-06-14 |
insert person Minty Hand |
2022-06-14 |
insert person Rebecca Quelch-Cliffe |
2022-06-14 |
insert person Sally-Anne Conway |
2022-06-14 |
insert person Sam Thistleton |
2022-06-14 |
insert person Stephen North |
2022-06-14 |
insert person Stuart Morris |
2022-06-14 |
insert person Thomas Hand |
2022-05-14 |
delete person Ana Quevedo |
2022-05-14 |
delete person Chris Longmore |
2022-05-14 |
delete person Dr Ahtasham Raza |
2022-05-14 |
delete person Dr Fiona Jacobs |
2022-05-14 |
delete person Dr Jodie Ball |
2022-05-14 |
delete person Dr Louise Suleman |
2022-05-14 |
delete person Dr Terry McCann |
2022-05-14 |
delete person Eileen Edwards |
2022-05-14 |
delete person Emily Rippon |
2022-05-14 |
delete person Hannah Goldsby |
2022-05-14 |
delete person Ian Clarke |
2022-05-14 |
delete person Jan Ball |
2022-05-14 |
delete person Jordan Flitcroft |
2022-05-14 |
delete person Josh Fredson |
2022-05-14 |
delete person Juliet McCarthy |
2022-05-14 |
delete person Michael Connolly |
2022-05-14 |
delete person Minty Hand |
2022-05-14 |
delete person Rebecca Quelch-Cliffe |
2022-05-14 |
delete person Sally-Anne Conway |
2022-05-14 |
delete person Sam Thistleton |
2022-05-14 |
delete person Stephen North |
2022-05-14 |
delete person Stuart Morris |
2022-05-14 |
delete person Thomas Hand |
2022-04-13 |
insert person Dr Jodie Ball |
2022-04-13 |
insert person Hannah Goldsby |
2022-03-14 |
insert person Michael Connolly |
2022-03-14 |
insert person Rebecca Quelch-Cliffe |
2022-03-14 |
insert person Stephen North |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-12-12 |
delete person Daniel Bramham |
2021-12-12 |
insert person Dr Louise Suleman |
2021-12-12 |
insert person Sam Thistleton |
2021-12-12 |
update person_description Dr Ahtasham Raza => Dr Ahtasham Raza |
2021-12-12 |
update person_title Dr Ahtasham Raza: Study Director / Senior Scientist => Senior Scientist |
2021-12-12 |
update person_title Emily Rippon: Scientist => Scientist I |
2021-12-12 |
update person_title Josh Fredson: Scientist => Scientist I |
2021-12-12 |
update person_title Thomas Hand: Quality Assurance Officer => Senior Quality Assurance Officer |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-16 |
delete person Zennie Major |
2021-09-16 |
insert about_pages_linkeddomain instagram.com |
2021-09-16 |
insert casestudy_pages_linkeddomain instagram.com |
2021-09-16 |
insert contact_pages_linkeddomain instagram.com |
2021-09-16 |
insert index_pages_linkeddomain instagram.com |
2021-09-16 |
insert management_pages_linkeddomain instagram.com |
2021-09-16 |
insert terms_pages_linkeddomain instagram.com |
2021-08-15 |
delete person Nick Tsiakas |
2021-07-15 |
insert person Dr Ahtasham Raza |
2021-07-15 |
insert person Jordan Flitcroft |
2021-07-15 |
insert person Minty Hand |
2021-07-15 |
insert person Nick Tsiakas |
2021-04-19 |
delete cmo Susie Lee-Kilgariff |
2021-04-19 |
delete person Rachael Davies |
2021-04-19 |
delete person Sarah Bell |
2021-04-19 |
delete person Susie Lee-Kilgariff |
2021-04-19 |
insert person Emily Rippon |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-17 |
insert person Daniel Bramham |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete address The Innovation Centre
Sci-Tech Daresbury
Keckwick Lane
Daresbury
WA4 4FS |
2021-01-14 |
delete person Lottie Roscoe |
2021-01-14 |
insert address Keckwick Lane
Daresbury
WA4 4AB |
2021-01-14 |
insert alias XCellR8 Ltd |
2021-01-14 |
insert person Ana Quevedo |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-29 |
update person_title Dr Carol Treasure: Co - Founder; CEO => Co - Founder; CEO; Founder |
2020-05-30 |
delete source_ip 77.104.130.187 |
2020-05-30 |
insert person Eileen Edwards |
2020-05-30 |
insert person Josh Fredson |
2020-05-30 |
insert person Rachael Davies |
2020-05-30 |
insert person Sally-Anne Conway |
2020-05-30 |
insert person Sarah Bell |
2020-05-30 |
insert person Thomas Hand |
2020-05-30 |
insert source_ip 35.214.13.50 |
2020-03-01 |
delete person Chris Ravenscroft |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-27 |
delete person Dr Alex Edwards |
2019-08-29 |
delete person Dr Chris Taylor |
2019-08-29 |
delete person Dr Fiona Bailey |
2019-08-29 |
insert person Dr Fiona Jacobs |
2019-05-24 |
insert casestudy_pages_linkeddomain linkedin.com |
2019-05-24 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-24 |
insert index_pages_linkeddomain linkedin.com |
2019-05-24 |
insert registration_number 6489519 |
2019-05-24 |
insert terms_pages_linkeddomain linkedin.com |
2019-04-19 |
insert person Dr Terry McCann |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-26 |
update person_title Dr Carol Treasure: Co - Founder; CEO; Founder => Co - Founder; CEO |
2019-01-22 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-11 |
insert chairman Chris Ravenscroft |
2018-12-11 |
insert person Carole Warburton |
2018-12-11 |
insert person Chris Ravenscroft |
2018-12-11 |
insert person Chris Taylor |
2018-12-11 |
insert person Fiona Bailey |
2018-12-11 |
insert person Juliet McCarthy |
2018-12-11 |
insert person Stuart Morris |
2018-12-11 |
insert person Susie Lee-Kilgariff |
2018-12-11 |
insert person Zennie Major |
2018-12-11 |
update person_title Dr Carol Treasure: Co - Founder; CEO => Co - Founder; CEO; Founder |
2018-12-11 |
update person_title Ian Clarke: Office Manager => Administrator |
2018-07-12 |
delete managingdirector Dr Carol Treasure |
2018-07-12 |
insert ceo Dr Carol Treasure |
2018-07-12 |
delete address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, UK |
2018-07-12 |
insert address Keckwick Lane, Daresbury, Cheshire, WA4 4AB, UK |
2018-07-12 |
update person_title Dr Carol Treasure: Co - Founder; Managing Director => Co - Founder; CEO |
2018-07-12 |
update primary_contact The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, UK => Keckwick Lane, Daresbury, Cheshire, WA4 4AB, UK |
2018-06-08 |
update num_mort_charges 1 => 2 |
2018-06-08 |
update num_mort_outstanding 1 => 2 |
2018-05-11 |
delete address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS |
2018-05-11 |
insert address TECHSPACE ONE KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4AB |
2018-05-11 |
update registered_address |
2018-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE
DARESBURY
WARRINGTON
CHESHIRE
WA4 4FS |
2018-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064895190002 |
2018-04-15 |
delete person Nathalie Belot |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064895190001 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 12/03/2018 |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-07 |
insert index_pages_linkeddomain t.co |
2017-07-10 |
insert about_pages_linkeddomain linkedin.com |
2017-07-10 |
insert about_pages_linkeddomain plus.google.com |
2017-07-10 |
insert about_pages_linkeddomain stumbleupon.com |
2017-07-10 |
insert management_pages_linkeddomain linkedin.com |
2017-07-10 |
insert management_pages_linkeddomain plus.google.com |
2017-07-10 |
insert management_pages_linkeddomain stumbleupon.com |
2017-07-10 |
insert service_pages_linkeddomain linkedin.com |
2017-07-10 |
insert service_pages_linkeddomain plus.google.com |
2017-07-10 |
insert service_pages_linkeddomain stumbleupon.com |
2017-05-23 |
delete source_ip 92.63.142.89 |
2017-05-23 |
insert source_ip 77.104.130.187 |
2017-05-23 |
update robots_txt_status www.x-cellr8.com: 404 => 200 |
2017-05-23 |
update robots_txt_status x-cellr8.com: 404 => 200 |
2017-04-05 |
update robots_txt_status www.x-cellr8.com: 200 => 404 |
2017-04-05 |
update robots_txt_status x-cellr8.com: 200 => 404 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-14 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-03 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 01/01/2016 |
2015-10-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-15 |
delete address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK |
2015-04-15 |
delete alias XCellR8 Ltd. |
2015-04-15 |
delete registration_number 6489519 |
2015-04-15 |
delete source_ip 82.165.148.221 |
2015-04-15 |
delete vat GB 932 3310 59 |
2015-04-15 |
insert index_pages_linkeddomain greensplash.com |
2015-04-15 |
insert source_ip 92.63.142.89 |
2015-04-15 |
update robots_txt_status www.x-cellr8.com: 404 => 200 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-27 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
delete personal_emails bu..@x-cellr8.com |
2014-08-17 |
delete personal_emails ca..@x-cellr8.com |
2014-08-17 |
delete contact_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk |
2014-08-17 |
delete email bu..@x-cellr8.com |
2014-08-17 |
delete email ca..@x-cellr8.com |
2014-08-17 |
delete index_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk |
2014-08-17 |
insert about_pages_linkeddomain frame.org.uk |
2014-08-17 |
insert about_pages_linkeddomain inventya.com |
2014-08-17 |
insert about_pages_linkeddomain lush.co.uk |
2014-04-07 |
delete address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE UNITED KINGDOM WA4 4FS |
2014-04-07 |
insert address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-07 |
update statutory_documents 31/01/14 FULL LIST |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 01/02/2014 |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 31/01/2014 |
2014-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 31/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-02 |
delete phone +44 (0)845 258 1684 |
2013-12-02 |
insert contact_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk |
2013-08-28 |
delete address Core Technology Facility, 46 Grafton Street, Manchester M13 9NT |
2013-08-28 |
insert address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK |
2013-08-28 |
update primary_contact Core Technology Facility, 46 Grafton Street, Manchester M13 9NT => The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
delete address CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT |
2013-06-25 |
insert address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE UNITED KINGDOM WA4 4FS |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-17 |
insert phone + 44 (0) 1925 607 134 |
2013-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
CORE TECHNOLOGY FACILITY
46 GRAFTON STREET
MANCHESTER
GREATER MANCHESTER
M13 9NT |
2013-02-05 |
delete address 46 Grafton Street
Manchester M13 9NT
UK |
2013-02-05 |
delete phone +44 (0)161 606 7288 |
2013-02-05 |
insert address The Innovation Centre
Sci-Tech Daresbury
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
UK |
2013-02-01 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 31/01/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 31/01/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 26/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 26/02/2010 |
2009-12-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BUSHRA SIM / 31/01/2009 |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARKER / 31/01/2009 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BUSHRA SIM / 25/07/2008 |
2008-06-24 |
update statutory_documents CURREXT FROM 31/01/2009 TO 30/04/2009 |
2008-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |