Date | Description |
2025-02-18 |
delete source_ip 172.67.132.102 |
2025-02-18 |
delete source_ip 104.21.12.206 |
2025-02-18 |
insert index_pages_linkeddomain racingpost.com |
2025-02-18 |
insert source_ip 104.21.16.1 |
2025-02-18 |
insert source_ip 104.21.32.1 |
2025-02-18 |
insert source_ip 104.21.48.1 |
2025-02-18 |
insert source_ip 104.21.64.1 |
2025-02-18 |
insert source_ip 104.21.80.1 |
2025-02-18 |
insert source_ip 104.21.96.1 |
2025-02-18 |
insert source_ip 104.21.112.1 |
2024-12-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BUTTS |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES |
2024-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK WILSON |
2024-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-11 |
delete index_pages_linkeddomain issuu.com |
2024-04-12 |
insert contact_pages_linkeddomain gopointing.com |
2024-04-12 |
insert index_pages_linkeddomain issuu.com |
2024-04-12 |
insert terms_pages_linkeddomain gopointing.com |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-02-09 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE BAILEY |
2024-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIAM |
2023-10-11 |
delete about_pages_linkeddomain kyan.com |
2023-10-11 |
delete contact_pages_linkeddomain kyan.com |
2023-10-11 |
delete index_pages_linkeddomain kyan.com |
2023-10-11 |
delete terms_pages_linkeddomain kyan.com |
2023-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-07-07 |
delete company_previous_name CHASE PUBLICATIONS LIMITED |
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 |
2022-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-13 |
update statutory_documents ADOPT ARTICLES 22/11/2022 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-08-26 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PEARSON COOPER |
2022-08-26 |
update statutory_documents DIRECTOR APPOINTED MRS ILONA BARNETT |
2022-08-01 |
delete email hi..@weatherbys.co.uk |
2022-08-01 |
insert phone 01933 304808 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-01 |
delete index_pages_linkeddomain futureticketing.ie |
2021-04-24 |
insert index_pages_linkeddomain futureticketing.ie |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
delete source_ip 104.28.26.70 |
2021-02-01 |
delete source_ip 104.28.27.70 |
2021-02-01 |
insert source_ip 104.21.12.206 |
2021-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON |
2020-07-21 |
update statutory_documents SECRETARY APPOINTED MR SIMON COOPER |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN MCGLYNN |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
insert source_ip 172.67.132.102 |
2019-11-28 |
delete phone +44 (0) 1933 440077 |
2019-11-28 |
insert phone +44 (0) 1933 304795 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
delete email lp..@britishhorseracing.com |
2019-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-06-29 |
delete index_pages_linkeddomain britishhorseracing.com |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVIS |
2018-12-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM KENNEDY MERRIAM |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE HAZELL |
2018-10-07 |
update account_category FULL => SMALL |
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 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-08-15 |
insert address 52-60 Sanders Road, Wellingborough, Northamptonshire, NN8 4BX, United Kingdom |
2018-08-15 |
insert address Sanders Road, Wellingborough, NN8 4BX |
2018-08-15 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-08-15 |
insert email dp..@weatherbys.co.uk |
2018-08-15 |
insert email hi..@weatherbys.co.uk |
2018-08-15 |
insert index_pages_linkeddomain britishhorseracing.com |
2018-08-15 |
insert phone +44 1625 545 700 |
2018-08-15 |
insert phone 0303 123 1113 |
2018-08-15 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-17 |
delete index_pages_linkeddomain britishhorseracing.com |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK SIMON GRONOW DAVIS |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT ARNOTT SUTTON |
2017-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS |
2016-12-21 |
delete email lw..@weatherbys.co.uk |
2016-12-21 |
delete email sp..@weatherbys.co.uk |
2016-12-21 |
insert phone 01793 781990 |
2016-12-21 |
insert phone 01933 304795 |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR NICK JAMES WILSON |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAVEN |
2016-10-22 |
insert phone +44 (0) 1933 440077 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CARTER |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE ABRAHAM |
2016-01-04 |
delete source_ip 37.220.92.47 |
2016-01-04 |
insert source_ip 104.28.26.70 |
2016-01-04 |
insert source_ip 104.28.27.70 |
2016-01-04 |
update robots_txt_status www.pointtopoint.co.uk: 404 => 200 |
2015-11-09 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-09 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-12 |
update statutory_documents 13/09/15 FULL LIST |
2015-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ABRAHAM / 01/10/2015 |
2015-09-07 |
delete email dl..@weatherbys.co.uk |
2015-09-07 |
delete person BEN ROE |
2015-09-07 |
delete person DAVID LETTS |
2015-09-07 |
delete phone 01933 440077 ext 2571 |
2015-09-07 |
delete phone 01933 440077 ext 2692 |
2015-09-07 |
insert email lw..@weatherbys.co.uk |
2015-09-07 |
insert email sp..@weatherbys.co.uk |
2015-09-07 |
insert person LUCY WHEELER |
2015-09-07 |
insert person SARAH POLLARD |
2015-09-07 |
insert phone 01933 440077 ext 2209 |
2015-09-07 |
insert phone 01933 440077 ext 2396 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MALISE CURTIS |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE EMMA HAZELL |
2014-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER KEMP |
2014-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLAISSE |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-29 |
update statutory_documents 13/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-22 |
delete email po..@weatherbys.co.uk |
2014-04-22 |
delete email pt..@weatherbys.co.uk |
2014-04-22 |
insert email dl..@weatherbys.co.uk |
2014-04-22 |
insert person DAVID LETTS |
2014-04-22 |
insert phone 01933 304792 |
2014-04-22 |
insert phone 01933 440077 ext 2694 |
2014-03-24 |
insert alias International Point-to-Point |
2014-03-24 |
insert index_pages_linkeddomain thejockeyclub.co.uk |
2014-02-01 |
delete email gh..@weatherbys.co.uk |
2014-02-01 |
delete email pc..@weatherbys.co.uk |
2014-02-01 |
delete person GEORGE HILL |
2014-02-01 |
delete person PAUL CHAMPION |
2014-02-01 |
insert email br..@weatherbys.co.uk |
2014-02-01 |
insert person BEN ROE |
2013-10-31 |
insert contact_pages_linkeddomain google.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-13 |
update statutory_documents 13/09/13 FULL LIST |
2013-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DOMINIC CRAVEN / 12/09/2013 |
2013-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN STEWART MCGLYNN / 01/09/2013 |
2013-07-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-06 |
update website_status DNSError => OK |
2013-07-06 |
insert about_pages_linkeddomain twitter.com |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-06-22 |
delete sic_code 2211 - Publishing of books |
2013-06-22 |
insert sic_code 58110 - Book publishing |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-02 |
update website_status OK => DNSError |
2013-05-25 |
insert terms_pages_linkeddomain daviddewphotography.co.uk |
2013-05-25 |
update founded_year 2008 => null |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete terms_pages_linkeddomain daviddewphotography.co.uk |
2013-05-16 |
update founded_year null => 2008 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-19 |
insert email hg..@aol.com |
2013-02-19 |
insert phone 07950 736660 |
2013-02-04 |
update website_status OK |
2013-01-04 |
update website_status ServerDown |
2012-12-17 |
update website_status FlippedRobotsTxt |
2012-10-24 |
insert phone 01933 304792 |
2012-09-13 |
update statutory_documents 13/09/12 FULL LIST |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER MARY ORIANE KEMP |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL |
2012-01-04 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN CLAISSE |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALEY-COHEN |
2011-09-23 |
update statutory_documents 13/09/11 FULL LIST |
2011-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE ABRAHAM |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEATHERBY |
2010-10-14 |
update statutory_documents COMPANY NAME CHANGED WEATHERBYS CHASE LIMITED
CERTIFICATE ISSUED ON 14/10/10 |
2010-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-15 |
update statutory_documents 13/09/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WALEY-COHEN / 13/09/2010 |
2010-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-20 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2009-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALEY-COHEN / 18/09/2009 |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-03-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD GREY RUSSELL |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED ROBERT BERNARD WALEY-COHEN |
2009-01-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERENCE SELBY |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-28 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents COMPANY NAME CHANGED
CHASE PUBLICATIONS LIMITED
CERTIFICATE ISSUED ON 03/06/03 |
2003-02-28 |
update statutory_documents S80A AUTH TO ALLOT SEC 21/02/03 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02 FROM:
279 ASHLEY ROAD
PARKSTONE
POOLE
DORSET, BH14 9DS |
2002-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS |
1998-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS |
1997-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-01-06 |
update statutory_documents RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS |
1995-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-03-23 |
update statutory_documents RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS |
1994-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS |
1993-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1993-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1992-12-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1992-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/92 |
1992-11-25 |
update statutory_documents RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS |
1992-06-22 |
update statutory_documents RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS |
1989-09-18 |
update statutory_documents SECRETARY RESIGNED |
1989-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |