Date | Description |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-09 |
insert casestudy_pages_linkeddomain creasestream.com |
2024-03-09 |
insert contact_pages_linkeddomain creasestream.com |
2024-03-09 |
insert index_pages_linkeddomain creasestream.com |
2024-03-09 |
insert product_pages_linkeddomain creasestream.com |
2024-03-09 |
insert service_pages_linkeddomain creasestream.com |
2024-03-09 |
insert terms_pages_linkeddomain creasestream.com |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-25 |
insert managingdirector Jack Harris |
2023-08-25 |
delete casestudy_pages_linkeddomain t.co |
2023-08-25 |
delete contact_pages_linkeddomain t.co |
2023-08-25 |
delete email gr..@technifold.co.uk |
2023-08-25 |
delete index_pages_linkeddomain t.co |
2023-08-25 |
delete person Graham Harris |
2023-08-25 |
delete phone +44 (0) 7703 597 365 |
2023-08-25 |
delete product_pages_linkeddomain t.co |
2023-08-25 |
delete service_pages_linkeddomain t.co |
2023-08-25 |
delete terms_pages_linkeddomain t.co |
2023-08-25 |
insert index_pages_linkeddomain hs-sites.com |
2023-08-25 |
insert person Jack Harris |
2023-08-15 |
update statutory_documents DIRECTOR APPOINTED ADAM BEARDSLEY |
2023-08-15 |
update statutory_documents DIRECTOR APPOINTED CHARLIE-ANNE HARRIS |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BEARDSLEY |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLIE-ANNE HARRIS |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MR JACK CHRISTOPHER HARRIS |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE JAYNE BEARDSLEY |
2023-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH-NI-FOLD GROUP LTD |
2023-06-07 |
update statutory_documents CESSATION OF GRAHAM MICHAEL HARRIS AS A PSC |
2023-06-07 |
update statutory_documents CESSATION OF SUSAN MARGARET HARRIS AS A PSC |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-09 |
insert casestudy_pages_linkeddomain t.co |
2021-07-09 |
insert index_pages_linkeddomain t.co |
2021-07-09 |
insert service_pages_linkeddomain t.co |
2021-07-09 |
insert terms_pages_linkeddomain t.co |
2021-06-06 |
delete casestudy_pages_linkeddomain t.co |
2021-06-06 |
delete index_pages_linkeddomain t.co |
2021-06-06 |
delete service_pages_linkeddomain t.co |
2021-06-06 |
delete terms_pages_linkeddomain t.co |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-01-30 |
delete source_ip 104.31.92.185 |
2021-01-30 |
delete source_ip 104.31.93.185 |
2021-01-30 |
insert source_ip 104.21.17.160 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert source_ip 172.67.177.167 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-02-01 |
insert personal_emails ad..@technifold.co.uk |
2020-02-01 |
delete email su..@technifold.co.uk |
2020-02-01 |
delete person Sue Harris |
2020-02-01 |
insert email ad..@technifold.co.uk |
2020-02-01 |
insert person Adam Beardsley |
2020-02-01 |
insert phone +44 (0) 7872 186629 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
delete source_ip 31.3.248.38 |
2018-05-31 |
insert source_ip 104.31.92.185 |
2018-05-31 |
insert source_ip 104.31.93.185 |
2018-04-10 |
insert casestudy_pages_linkeddomain t.co |
2018-04-10 |
insert index_pages_linkeddomain t.co |
2018-04-10 |
insert product_pages_linkeddomain t.co |
2018-04-10 |
insert service_pages_linkeddomain t.co |
2018-04-10 |
insert terms_pages_linkeddomain t.co |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2018-02-22 |
delete casestudy_pages_linkeddomain t.co |
2018-02-22 |
delete index_pages_linkeddomain t.co |
2018-02-22 |
delete product_pages_linkeddomain t.co |
2018-02-22 |
delete service_pages_linkeddomain t.co |
2018-02-22 |
delete terms_pages_linkeddomain t.co |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-15 |
delete source_ip 94.136.52.91 |
2017-05-15 |
insert source_ip 31.3.248.38 |
2017-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HARRIS / 14/03/2017 |
2017-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HARRIS / 14/03/2017 |
2017-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET HARRIS / 14/03/2017 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-20 |
delete personal_emails vi..@technifold.co.uk |
2016-06-20 |
insert personal_emails tr..@technifold.co.uk |
2016-06-20 |
delete email vi..@technifold.co.uk |
2016-06-20 |
delete person Vivienne Edwards |
2016-06-20 |
insert email tr..@technifold.co.uk |
2016-06-20 |
insert person Tristan Owen |
2016-05-13 |
delete address MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ |
2016-05-13 |
insert address 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
MERUS COURT MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ |
2016-03-14 |
update statutory_documents 03/03/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-24 |
delete alias Tech-ni-Fold Limited |
2015-07-24 |
delete index_pages_linkeddomain creasestream.com |
2015-07-24 |
delete index_pages_linkeddomain quiet-storm.net |
2015-07-24 |
delete source_ip 92.52.79.17 |
2015-07-24 |
insert address Unit 2
St. John's Business Park
Lutterworth
Leicestershire
LE17 4HB |
2015-07-24 |
insert index_pages_linkeddomain t.co |
2015-07-24 |
insert index_pages_linkeddomain twitter.com |
2015-07-24 |
insert registration_number 3939210 |
2015-07-24 |
insert source_ip 94.136.52.91 |
2015-07-24 |
update founded_year 1999 => null |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-01 |
update website_status OK => FlippedRobots |
2015-05-08 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-08 |
delete address MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2015-04-08 |
insert address MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-09 |
update statutory_documents 03/03/15 FULL LIST |
2015-03-07 |
delete address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL |
2015-03-07 |
insert address MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2015-03-07 |
update registered_address |
2015-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
LYNDALE HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL |
2014-12-30 |
delete index_pages_linkeddomain tricreaserfastfit.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete general_emails in..@revigraf.it |
2014-07-11 |
delete address Vezenska 860/7
Praha 1
110 00
Czech Republic |
2014-07-11 |
delete address Via S. Agostino, 158
22066 Mariano Comense (CO)
Italy |
2014-07-11 |
delete email in..@revigraf.it |
2014-07-11 |
delete email ja..@seznam.cz |
2014-07-11 |
delete phone 00 39 (0) 31 747621 |
2014-07-11 |
delete phone 00 39 (0) 31 751593 |
2014-07-11 |
delete phone 00420 737 234 403 |
2014-05-29 |
delete about_pages_linkeddomain google.com |
2014-05-29 |
delete casestudy_pages_linkeddomain google.com |
2014-05-29 |
delete contact_pages_linkeddomain google.com |
2014-05-29 |
delete index_pages_linkeddomain google.com |
2014-05-29 |
delete partner_pages_linkeddomain google.com |
2014-05-29 |
delete product_pages_linkeddomain google.com |
2014-05-29 |
delete terms_pages_linkeddomain google.com |
2014-04-21 |
delete personal_emails ha..@technifold.co.uk |
2014-04-21 |
delete email ha..@technifold.co.uk |
2014-04-07 |
delete address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER UNITED KINGDOM LE19 1WL |
2014-04-07 |
insert address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 03/03/14 FULL LIST |
2013-12-26 |
delete address Hauptstraße 20
D-74855 Hochhausen
Germany |
2013-12-26 |
delete address ul. Poet�w 6T, 03-147 Warszawa, Poland |
2013-12-26 |
insert address Druckweiterverarbeitungs- & Verpackungs-Systeme
Hauptstra�e 20
D-74855 Hochhausen
Germany |
2013-12-26 |
insert address Graftena
ul. Modlinska 61
03-199 Warszawa, Poland |
2013-11-19 |
insert personal_emails f...@euracier.com |
2013-11-19 |
insert address Z.A.E. Les Perruches - Route de Piscop
95350 SAINT BRICE |
2013-11-19 |
insert contact_pages_linkeddomain euracier.com |
2013-11-19 |
insert email f...@euracier.com |
2013-11-19 |
insert fax 01.34.19.65.60 |
2013-11-19 |
insert phone 01.34.04.12.20 |
2013-11-19 |
insert phone 06.75.47.56.35 |
2013-10-25 |
insert general_emails in..@simatecsa.cl |
2013-10-25 |
delete address Calle Enrique Palacios 335 of
702
Miraflores
Lima
PERU |
2013-10-25 |
delete email jz..@simatecsa.cl |
2013-10-25 |
delete phone +51 (1) 7128409 |
2013-10-25 |
delete phone +56 (2) 9962897 |
2013-10-25 |
insert address Villarrica 322, M�dulo B13
Quilicura
Santiago
CHILE |
2013-10-25 |
insert contact_pages_linkeddomain simatec.cl |
2013-10-25 |
insert contact_pages_linkeddomain simatec.pe |
2013-10-25 |
insert email in..@simatecsa.cl |
2013-10-25 |
insert email jm..@simatec.pe |
2013-10-25 |
insert phone +51 9 86207422 |
2013-10-25 |
insert phone +56 2 25701500 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
insert index_pages_linkeddomain tricreaserfastfit.co.uk |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete address RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER UNITED KINGDOM LE19 1SD |
2013-06-24 |
insert address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER UNITED KINGDOM LE19 1WL |
2013-06-24 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-16 |
delete address 1 rue Paul Lafarge, Immeuble Le Triangle
93217 Saint Denis La Plaine Cedex
France |
2013-04-16 |
insert address 11 rue Des Bretons,
93217 Saint Denis La Plaine Cedex
France |
2013-03-15 |
update statutory_documents 03/03/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
RIVERMEAD HOUSE LEWIS COURT
GROVE PARK, ENDERBY
LEICESTER
LE19 1SD
UNITED KINGDOM |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-16 |
insert personal_emails vi..@technifold.co.uk |
2012-12-16 |
delete address 1 Cain Road
Penrose 1061
PO Box 12-735
Auckland 1642
New Zealand |
2012-12-16 |
delete email ca..@ferrostaal.com |
2012-12-16 |
delete email fe..@tetterode.nl |
2012-12-16 |
delete fax 0064 9 579 5594 |
2012-12-16 |
delete phone +31 (0)365 241 257 |
2012-12-16 |
delete phone 0064 9 579 2429 |
2012-12-16 |
insert address 19 Virginia Avenue East
Eden Terrace
Auckland
P. O. Box 301725
Albany 0752
New Zealand |
2012-12-16 |
insert email br..@leachsc.co.nz |
2012-12-16 |
insert email ed..@tetterode.nl |
2012-12-16 |
insert email ed..@tetterode.nl |
2012-12-16 |
insert email vi..@technifold.co.uk |
2012-12-16 |
insert person Vivienne Edwards |
2012-12-16 |
insert phone +31 (0)365 241011 |
2012-12-16 |
insert phone 0060 9 379 5417 |
2012-12-16 |
insert phone 3 (0) 651 49 53 11 |
2012-12-16 |
insert phone 31(0)6 51 49 53 11 |
2012-10-24 |
delete address 4-14-9 Tenma Kita-ku
Osaka 530-0043
Japan |
2012-10-24 |
delete address 629 Aljunied Road #05-11
Cititech Industrial Building
389838
Singapore |
2012-10-24 |
delete phone 0046 (0)31 28 70 04 |
2012-10-24 |
delete phone 0081 6 4800 7277 |
2012-10-24 |
insert address 10 Kaki Bukit Road 1
#03-08
KB Industrial Building
416175
Singapore |
2012-10-24 |
insert address Norra Ågatan 10
Göteborg
416 64
Sweden |
2012-10-24 |
insert address Tenjinbashi Kita-ku
Osaka 530-0043
Japan |
2012-10-24 |
insert email ma..@ks-company.co.jp |
2012-10-24 |
insert email re..@seihonkikai.com |
2012-10-24 |
insert phone 0046 (0)31 15 60 50 |
2012-10-24 |
insert phone 0081 6 4800 7337 |
2012-10-24 |
delete address 10 Kaki Bukit Road 1
#03-08
KB Industrial Building
416175
Singapore |
2012-10-24 |
delete address Norra Ågatan 10
Göteborg
416 64
Sweden |
2012-10-24 |
delete address Str Timis - Triaj 50, etajz
500240 Brasov
Romania |
2012-10-24 |
delete address Tenjinbashi Kita-ku
Osaka 530-0043
Japan |
2012-10-24 |
delete email ma..@ks-company.co.jp |
2012-10-24 |
delete email re..@seihonkikai.com |
2012-10-24 |
delete phone 0046 (0)31 15 60 50 |
2012-10-24 |
insert address 4-14-9 Tenma
Osaka 530-0043
Japan |
2012-10-24 |
insert address 629 Alijunied Road #05-11
Cititech Industrial Building
389838
Singapore |
2012-10-24 |
insert phone 0046 (0)31 15 28 70 04 |
2012-08-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents 03/03/12 FULL LIST |
2012-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM
STOUGHTON HOUSE
HARBOROUGH ROAD
OADBY LEICESTER
LEICESTERSHIRE
LE2 4LP |
2011-11-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 03/03/11 FULL LIST |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 03/03/10 FULL LIST |
2009-06-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-25 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
220 NARBOROUGH ROAD
LEICESTER
LEICESTERSHIRE LE3 2AN |
2002-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-13 |
update statutory_documents SECRETARY RESIGNED |
2000-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |