GRUNENTHAL - History of Changes


DateDescription
2024-04-08 delete source_ip 13.107.213.64
2024-04-08 delete source_ip 13.107.246.64
2024-04-08 insert source_ip 13.107.213.52
2024-04-08 insert source_ip 13.107.246.52
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-10-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKS HP14 3FE UNITED KINGDOM
2023-09-15 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ISOBEL HURTIG
2023-09-13 delete address Unit 1, Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
2023-09-13 delete phone 01494 486240
2023-09-13 delete phone 05-21-0006
2023-09-13 delete source_ip 13.107.237.64
2023-09-13 delete source_ip 13.107.238.64
2023-09-13 insert phone 03-23-0010
2023-09-13 insert source_ip 13.107.213.64
2023-09-13 insert source_ip 13.107.246.64
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
2023-05-22 insert phone 03-23-0008
2023-05-22 insert phone 03-23-0009
2023-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH ENGLAND HP14 3FE
2023-04-07 insert address TOR ST. CLOUD WAY MAIDENHEAD ENGLAND SL6 8BN
2023-04-07 update registered_address
2023-03-11 delete source_ip 13.107.213.64
2023-03-11 delete source_ip 13.107.246.64
2023-03-11 insert source_ip 13.107.237.64
2023-03-11 insert source_ip 13.107.238.64
2022-12-06 update statutory_documents AUDITOR'S RESIGNATION
2022-12-04 delete source_ip 20.50.2.24
2022-12-04 insert source_ip 13.107.213.64
2022-12-04 insert source_ip 13.107.246.64
2022-11-02 delete general_emails in..@grunenthal.com
2022-11-02 delete address Lakeside House, Stockley Park East, Uxbridge UB11 1BD, United Kingdom
2022-11-02 delete address Zieglerstr. 6 52078 Aachen Germany
2022-11-02 delete email in..@grunenthal.com
2022-11-02 delete phone +49 (0) 241 569 0
2022-11-02 delete phone 03-21-0007
2022-11-02 delete phone 05-22-0003
2022-11-02 insert address Saint-Cloud Way, Maidenhead, SL6 8BN
2022-11-02 insert address TOR Building, St Cloud Way, Maidenhead SL6 8BN, United Kingdom
2022-11-02 insert email ge..@grunenthal.com
2022-11-02 insert phone +44 (0)870 351 8960
2022-11-02 insert phone 05-21-0006
2022-11-02 insert phone 08-22-0010
2022-11-02 insert phone 10-22-0001
2022-11-02 update robots_txt_status www.grunenthal.co.uk: 0 => 200
2022-11-02 update website_status Disallowed => OK
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM 1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH HP14 3FE ENGLAND
2022-09-01 update website_status FlippedRobots => Disallowed
2022-08-13 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13 delete address Zieglerstr. 652078 Aachen
2022-06-13 delete phone 02-21-0007
2022-06-13 delete phone 02-21-0008
2022-06-13 delete phone 03-21-0008
2022-06-13 insert address 1 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Bucks HP14 3FE
2022-06-13 insert address Zieglerstraße 6, 52099 Aachen, Germany
2022-06-13 insert phone 05-22-0001
2022-06-13 insert phone 05-22-0002
2022-06-13 insert phone 05-22-0003
2022-06-13 insert phone 05-22-0004
2022-03-16 update statutory_documents DIRECTOR APPOINTED FABIO KELLETT
2022-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN COOMBES
2021-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FLADRICH
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 delete address REGUS LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD
2021-07-07 insert address 1 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH ENGLAND HP14 3FE
2021-07-07 update registered_address
2021-06-15 delete phone 04-20-0008
2021-06-15 delete source_ip 52.178.214.89
2021-06-15 insert phone 03-21-0007
2021-06-15 insert source_ip 20.50.2.24
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM REGUS LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD
2021-05-05 update statutory_documents DIRECTOR APPOINTED DAN COOMBES
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY BASELEY
2021-04-25 delete address 150 Willis St, 6011 Wellington, New Zealand
2021-04-25 delete address 1600 Amphitheater Parkway, Mountain View, CA 94043, USA
2021-04-25 delete address 555 West 18th Street, New York, New York 10011, USA. As
2021-04-25 insert address Zieglerstr. 652078 Aachen
2021-04-25 insert email da..@grunenthal.com
2021-04-25 insert email da..@two-towers.eu
2021-04-25 insert email da..@iqvia.com
2021-04-25 insert phone 02-21-0007
2021-04-25 insert phone 02-21-0008
2021-04-25 insert phone 03-21-0008
2021-04-25 insert registration_number 03658396
2021-04-25 insert terms_pages_linkeddomain ec.europa.eu
2021-04-25 insert terms_pages_linkeddomain iqvia.com
2021-04-25 update website_status FlippedRobots => OK
2021-04-06 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents DIRECTOR APPOINTED MRS HILARY BASELEY
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA FLANAGAN
2020-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-09-27 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-19 delete phone 02-20-0003
2020-05-19 insert phone 04-20-0008
2020-03-19 delete address Stokenchurch Business Park, 1, Ibstone Rd, Stokenchurch, High Wycombe HP14 3FE
2020-03-19 delete address UK 1 Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
2020-03-19 delete phone 12-19-0003
2020-03-19 insert address Unit 1, Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
2020-03-19 insert phone 02-20-0003
2020-02-17 delete fax 01494 486 241
2020-02-17 delete phone 08-19-0004
2020-02-17 insert phone 12-19-0003
2020-01-15 update website_status FlippedRobots => OK
2020-01-07 update website_status OK => FlippedRobots
2019-12-07 delete phone 05-19-0002
2019-12-07 insert phone 08-19-0004
2019-11-06 delete phone 08-19-0004
2019-11-06 insert address Stokenchurch Business Park, 1, Ibstone Rd, Stokenchurch, High Wycombe HP14 3FE
2019-11-06 insert phone 05-19-0002
2019-10-07 delete phone 05-19-0002
2019-10-07 insert phone 08-19-0004
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07 delete source_ip 212.117.78.30
2019-06-07 insert source_ip 52.178.214.89
2019-06-07 update robots_txt_status www.grunenthal.co.uk: 200 => 0
2019-04-07 delete company_previous_name HOUSEALLIED LIMITED
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_satisfied 0 => 2
2019-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA BECKER
2018-11-02 delete service_pages_linkeddomain mhra.gov.uk
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-09-30 insert service_pages_linkeddomain mhra.gov.uk
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-17 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02 update statutory_documents DIRECTOR APPOINTED MR THOMAS SPINDLER
2018-01-18 update statutory_documents DIRECTOR APPOINTED MARK FLADRICH
2018-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN-UWE CLAAS
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19 update statutory_documents DIRECTOR APPOINTED MRS AMANDA FLANAGAN
2017-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO GRUA
2016-12-10 delete address 2 Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-18 insert contact_pages_linkeddomain grunenthal.com.mx
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25 update statutory_documents DIRECTOR APPOINTED MR SASCHA BECKER
2016-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BERTRAM
2016-04-13 delete index_pages_linkeddomain e-g-g.info
2016-01-29 update website_status IndexPageFetchError => OK
2016-01-29 insert email me..@grunenthal.com
2016-01-29 insert fax +44 (0) 1494 486 298
2015-11-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-29 update website_status OK => IndexPageFetchError
2015-10-13 update statutory_documents 05/10/15 FULL LIST
2015-09-03 delete email me..@grunenthal.com
2015-09-03 delete fax +44 (0) 1494 486 298
2015-08-05 insert address 360 Mount Kemble Avenue New Jersey 07960
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-11 insert personal_emails me..@grunenthal.com
2015-04-11 insert email me..@grunenthal.com
2015-03-14 delete address Im Sändli 2 8756 Mitlödi Switzerland
2015-02-12 insert address Zieglerstraße 6 52078 Aachen Germany
2014-12-29 insert general_emails us..@grunenthal.com
2014-12-29 insert email us..@grunenthal.com
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-31 insert address Av. Quilín 5273 Peñalolen, Santiago Chile
2014-10-31 insert email no..@grunenthal.com
2014-10-10 update statutory_documents 05/10/14 FULL LIST
2014-09-28 delete contact_pages_linkeddomain grunenthal.com.co
2014-09-28 delete contact_pages_linkeddomain grunenthal.com.mx
2014-09-28 delete email gr..@grunenthal.com
2014-09-28 insert email gr..@grunenthal.com
2014-08-20 insert address 1 Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE
2014-08-20 insert index_pages_linkeddomain e-g-g.info
2014-08-20 insert phone 01494 486 240
2014-07-29 update statutory_documents DIRECTOR APPOINTED MR MARTIN BERTRAM
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN GENTEN
2014-06-05 insert product_pages_linkeddomain mhra.gov.uk
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12 update robots_txt_status www.grunenthal.co.uk: 404 => 200
2014-01-14 update robots_txt_status www.grunenthal.co.uk: 200 => 404
2013-12-02 update website_status IndexPageFetchError => OK
2013-11-17 update website_status OK => IndexPageFetchError
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-10 update statutory_documents 05/10/13 FULL LIST
2013-08-18 delete personal_emails ta..@grunenthal.com
2013-08-18 delete address Rua Claudio, 74 Sao Paulo Brazil
2013-08-18 delete email ta..@grunenthal.com
2013-08-18 insert email gr..@grunenthal.com
2013-07-08 insert contact_pages_linkeddomain grunenthal.no
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12 insert email uk..@grunenthal.com
2013-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-17 delete address 2 Beacon Heights Business Park Ibstone Road Stokenchurch HP14 3XR
2012-12-04 update statutory_documents SECTION 519
2012-11-15 update statutory_documents AUDITOR'S RESIGNATION
2012-10-24 delete email ge..@grunenthal.com
2012-10-24 insert email ge..@grunenthal.com
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-10-08 update statutory_documents 05/10/12 FULL LIST
2012-05-25 update statutory_documents AUDITOR'S RESIGNATION
2012-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATIJASEVIC
2011-11-15 update statutory_documents DIRECTOR APPOINTED DR JAN-UWE CLAAS
2011-10-17 update statutory_documents 05/10/11 FULL LIST
2011-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22 update statutory_documents DIRECTOR APPOINTED DR ALBERTO GRUA
2010-12-22 update statutory_documents DIRECTOR APPOINTED MR STEFAN GENTEN
2010-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS SPINDLER
2010-10-20 update statutory_documents SAIL ADDRESS CREATED
2010-10-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-20 update statutory_documents 10/10/10 FULL LIST
2010-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20 update statutory_documents 18/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATIJASEVIC / 18/10/2009
2009-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-15 update statutory_documents RE APPT AUD/BUS MATTERS 22/03/07
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14 update statutory_documents DIR RES 12/04/07
2006-10-25 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20 update statutory_documents SECTION 379A3 14/11/05
2005-12-13 update statutory_documents NEW SECRETARY APPOINTED
2005-12-13 update statutory_documents SECRETARY RESIGNED
2005-10-26 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-06 update statutory_documents NC INC ALREADY ADJUSTED 18/11/04
2004-12-06 update statutory_documents £ NC 50000/250000 18/11
2004-12-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-11-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-18 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/04 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS
2003-11-14 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-21 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-21 update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 14 DOMINION STREET LONDON EC2M 2RJ
2001-02-28 update statutory_documents RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-11 update statutory_documents NEW SECRETARY APPOINTED
2000-12-11 update statutory_documents DIRECTOR RESIGNED
2000-12-11 update statutory_documents SECRETARY RESIGNED
2000-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-03 update statutory_documents S366A DISP HOLDING AGM 20/07/99
2000-08-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/07/99
2000-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/00 FROM: SEARLE LANE END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HL
1999-12-14 update statutory_documents RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-04-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-16 update statutory_documents NC INC ALREADY ADJUSTED 15/03/99
1999-04-02 update statutory_documents £ NC 1000/51000 15/03/
1999-03-31 update statutory_documents COMPANY NAME CHANGED HOUSEALLIED LIMITED CERTIFICATE ISSUED ON 01/04/99
1999-03-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-11-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-19 update statutory_documents NEW SECRETARY APPOINTED
1998-11-19 update statutory_documents DIRECTOR RESIGNED
1998-11-19 update statutory_documents SECRETARY RESIGNED
1998-11-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-18 update statutory_documents ADOPT MEM AND ARTS 16/11/98
1998-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION