Date | Description |
2024-07-16 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-30 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-04-20 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ZIHUTE |
2024-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-06-07 |
delete address UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL |
2023-06-07 |
insert address UNIT 33 CENTURY BUSINESS CENTRE CENTURY BUSINESS PARK MANVERS ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S63 5DA |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
UNIT 1 ASHTON FARM 4 HIGH STREET
BRAITHWELL
ROTHERHAM
SOUTH YORKSHIRE
S66 7AL |
2023-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ELLIOTT / 19/12/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-10-18 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update account_ref_month 12 => 6 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-03-10 |
update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DEAN |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENETTE PEGG |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYN JONES LANGAN |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WIBBERLEY |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-10-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-08 |
delete company_previous_name BRITISH INSTITUTE OF SURGICAL TECHNOLOGISTS (THE) |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 7AL |
2016-01-08 |
insert address UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2016-01-08 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-12-17 |
update statutory_documents 15/10/15 NO MEMBER LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
2015-03-07 |
insert address UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 7AL |
2015-03-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2015-02-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
KELHAM HOUSE KELHAM STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3RE |
2015-01-15 |
update statutory_documents 15/10/14 NO MEMBER LIST |
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 |
2014-04-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE ENGLAND DN1 3RE |
2013-12-07 |
insert address KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2013-12-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2013-11-11 |
update statutory_documents 15/10/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-24 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2013-06-22 |
delete address CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY |
2013-06-22 |
insert address KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE ENGLAND DN1 3RE |
2013-06-22 |
update registered_address |
2013-05-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents 15/10/12 NO MEMBER LIST |
2012-10-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY |
2012-01-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BIDST OFFICE
4 THOMPSON GREEN
BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 7PR
UNITED KINGDOM |
2012-01-31 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-01-31 |
update statutory_documents 15/10/11 NO MEMBER LIST |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERYL DAWE |
2011-09-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN |
2011-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OBORN |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WIBBERLEY |
2010-10-26 |
update statutory_documents 15/10/10 NO MEMBER LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-04-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES ELLIOTT |
2010-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON |
2009-10-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-20 |
update statutory_documents 15/10/09 NO MEMBER LIST |
2009-10-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL HARRY MARTIN / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARADZAI ZIHUTE / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENETTE MARIE PEGG / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYN JONES LANGAN / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GILBERT / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD OBORN / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH DEAN / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW TAYLOR / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIDSON TAYLOR / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE WOOD / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HARRISON / 19/10/2009 |
2009-09-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED ANDREW ZIHUTE |
2009-02-20 |
update statutory_documents DIRECTOR APPOINTED MARK RICHARD OBORN |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED JENETTE MARIE PEGG |
2008-11-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/08 |
2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/07 |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/06 |
2006-05-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/05 |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents SECRETARY RESIGNED |
2004-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/04 |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-30 |
update statutory_documents SECRETARY RESIGNED |
2003-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/03 |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/02 |
2002-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/01 |
2001-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-07 |
update statutory_documents SECRETARY RESIGNED |
2000-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/00 |
2000-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-16 |
update statutory_documents SECRETARY RESIGNED |
1999-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/99 |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
1 WEBBS COURT, BUCKHURST AVE, SEVENOAKS, KENT,TN13 1LZ |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/98 |
1998-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-10 |
update statutory_documents COMPANY NAME CHANGED
BRITISH INSTITUTE OF SURGICAL TE
CHNOLOGISTS (THE)
CERTIFICATE ISSUED ON 11/06/98 |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/97 |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/96 |
1996-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/95 |
1995-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/94 |
1994-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/93 |
1993-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/92 |
1992-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/91 |
1990-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/90 |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/05/89 |
1989-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/89 FROM:
CENTRE POINT, 103 NEW OXFORD STREET, LONDON, WC1A 1DD |
1988-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/05/88 |
1988-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-01-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/87 |
1988-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/86 |
1986-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1936-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |