Date | Description |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-12-19 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-06-03 |
update founded_year 1992 => 1991 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-03 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-15 |
delete about_pages_linkeddomain vimeo.com |
2022-12-15 |
delete product_pages_linkeddomain vimeo.com |
2022-12-15 |
delete service_pages_linkeddomain vimeo.com |
2022-12-15 |
delete terms_pages_linkeddomain vimeo.com |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-09 |
delete person Jamie Griffin |
2021-07-09 |
update person_title James Wilson: Consumables Manager => Sales Manager |
2021-06-08 |
delete person Jack Leek |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-20 |
delete person Paul Coates |
2021-01-20 |
delete person Terry Lipscombe |
2020-12-11 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
2020-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SHAUN STAPLETON |
2020-03-24 |
delete contact_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
delete index_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
delete management_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
delete product_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
delete service_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
delete terms_pages_linkeddomain canonlfpshowroom.com |
2020-03-24 |
insert contact_pages_linkeddomain instagram.com |
2020-03-24 |
insert index_pages_linkeddomain instagram.com |
2020-03-24 |
insert management_pages_linkeddomain instagram.com |
2020-03-24 |
insert product_pages_linkeddomain instagram.com |
2020-03-24 |
insert service_pages_linkeddomain instagram.com |
2020-03-24 |
insert terms_pages_linkeddomain instagram.com |
2020-01-22 |
delete contact_pages_linkeddomain canon-europe.com |
2020-01-22 |
delete index_pages_linkeddomain canon-europe.com |
2020-01-22 |
delete management_pages_linkeddomain canon-europe.com |
2020-01-22 |
delete product_pages_linkeddomain canon-europe.com |
2020-01-22 |
delete service_pages_linkeddomain canon-europe.com |
2020-01-22 |
delete terms_pages_linkeddomain canon-europe.com |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-11-21 |
insert address A1 Multi Function Printers
A0 Multi Function Printers |
2019-11-21 |
insert contact_pages_linkeddomain cycleon.eu |
2019-11-21 |
insert index_pages_linkeddomain cycleon.eu |
2019-11-21 |
insert management_pages_linkeddomain cycleon.eu |
2019-11-21 |
insert product_pages_linkeddomain cycleon.eu |
2019-11-21 |
insert service_pages_linkeddomain cycleon.eu |
2019-11-21 |
insert terms_pages_linkeddomain cycleon.eu |
2019-11-15 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-10-22 |
insert contact_pages_linkeddomain canonlfpshowroom.com |
2019-10-22 |
insert index_pages_linkeddomain canonlfpshowroom.com |
2019-10-22 |
insert management_pages_linkeddomain canonlfpshowroom.com |
2019-10-22 |
insert person Jamie Griffin |
2019-10-22 |
insert product_pages_linkeddomain canonlfpshowroom.com |
2019-10-22 |
insert service_pages_linkeddomain canonlfpshowroom.com |
2019-10-22 |
insert terms_pages_linkeddomain canonlfpshowroom.com |
2019-09-22 |
delete contact_pages_linkeddomain designsupply.uk |
2019-09-22 |
delete index_pages_linkeddomain designsupply.uk |
2019-09-22 |
delete management_pages_linkeddomain designsupply.uk |
2019-09-22 |
delete product_pages_linkeddomain designsupply.uk |
2019-09-22 |
delete service_pages_linkeddomain designsupply.uk |
2019-09-22 |
delete terms_pages_linkeddomain designsupply.uk |
2019-09-22 |
insert contact_pages_linkeddomain c-ij.com |
2019-09-22 |
insert index_pages_linkeddomain c-ij.com |
2019-09-22 |
insert management_pages_linkeddomain c-ij.com |
2019-09-22 |
insert product_pages_linkeddomain c-ij.com |
2019-09-22 |
insert service_pages_linkeddomain c-ij.com |
2019-09-22 |
insert terms_pages_linkeddomain c-ij.com |
2019-08-22 |
delete index_pages_linkeddomain comodo.com |
2019-08-22 |
delete index_pages_linkeddomain designsupplystationery.co.uk |
2019-08-22 |
delete index_pages_linkeddomain graphicdesignsupply.co.uk |
2019-08-22 |
insert index_pages_linkeddomain designsupply.uk |
2019-06-23 |
delete vpsales Matt Holliday |
2019-06-23 |
delete management_pages_linkeddomain canon-europe.com |
2019-06-23 |
delete management_pages_linkeddomain comodo.com |
2019-06-23 |
delete management_pages_linkeddomain facebook.com |
2019-06-23 |
delete management_pages_linkeddomain graphicdesignsupply.co.uk |
2019-06-23 |
delete management_pages_linkeddomain plus.google.com |
2019-06-23 |
delete management_pages_linkeddomain trustpilot.com |
2019-06-23 |
delete management_pages_linkeddomain twitter.com |
2019-06-23 |
delete management_pages_linkeddomain vimeo.com |
2019-06-23 |
delete management_pages_linkeddomain youtube.com |
2019-06-23 |
delete person Matt Holliday |
2019-06-23 |
delete person Melissa Norris |
2019-06-23 |
delete terms_pages_linkeddomain trustpilot.com |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLLIDAY |
2019-05-18 |
delete person Kevin Betts |
2019-04-15 |
delete contact_pages_linkeddomain thawte.com |
2019-04-15 |
delete management_pages_linkeddomain thawte.com |
2019-04-15 |
delete terms_pages_linkeddomain thawte.com |
2019-04-15 |
insert contact_pages_linkeddomain comodo.com |
2019-04-15 |
insert index_pages_linkeddomain comodo.com |
2019-04-15 |
insert management_pages_linkeddomain comodo.com |
2019-04-15 |
insert terms_pages_linkeddomain comodo.com |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
2019-03-04 |
delete management_pages_linkeddomain livechatinc.com |
2019-03-04 |
delete terms_pages_linkeddomain livechatinc.com |
2019-03-04 |
insert management_pages_linkeddomain trustpilot.com |
2019-03-04 |
insert person Melissa Norris |
2019-03-04 |
insert terms_pages_linkeddomain trustpilot.com |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-30 |
delete person Sharon Salmon |
2019-01-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-12-26 |
delete person Aidan Moore |
2018-11-06 |
delete contact_pages_linkeddomain canon-europe.com |
2018-11-06 |
delete contact_pages_linkeddomain facebook.com |
2018-11-06 |
delete contact_pages_linkeddomain graphicdesignsupply.co.uk |
2018-11-06 |
delete contact_pages_linkeddomain livechatinc.com |
2018-11-06 |
delete contact_pages_linkeddomain plus.google.com |
2018-11-06 |
delete contact_pages_linkeddomain thawte.com |
2018-11-06 |
delete contact_pages_linkeddomain twitter.com |
2018-11-06 |
delete contact_pages_linkeddomain vimeo.com |
2018-11-06 |
delete contact_pages_linkeddomain youtube.com |
2018-11-06 |
delete person Kevin Battes |
2018-11-06 |
insert management_pages_linkeddomain canon-europe.com |
2018-11-06 |
insert management_pages_linkeddomain facebook.com |
2018-11-06 |
insert management_pages_linkeddomain graphicdesignsupply.co.uk |
2018-11-06 |
insert management_pages_linkeddomain livechatinc.com |
2018-11-06 |
insert management_pages_linkeddomain plus.google.com |
2018-11-06 |
insert management_pages_linkeddomain thawte.com |
2018-11-06 |
insert management_pages_linkeddomain twitter.com |
2018-11-06 |
insert management_pages_linkeddomain vimeo.com |
2018-11-06 |
insert management_pages_linkeddomain youtube.com |
2018-11-06 |
insert person Aidan Moore |
2018-11-06 |
insert person Kevin Betts |
2018-09-27 |
delete person Tyrone Smith |
2018-09-27 |
insert person Kevin Battes |
2018-08-07 |
insert person Sharon Salmon |
2018-08-07 |
insert person Tyrone Smith |
2018-08-07 |
insert phone 020 7842 1545 |
2018-08-07 |
insert phone 020 7842 1558 |
2018-08-07 |
update person_title Terry Lipscombe: Media Specialist => Account Manager |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED KEVIN WILSON |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MATTHEW HOLLIDAY |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
2018-03-18 |
delete vpsales James Wilson |
2018-03-18 |
insert vpsales Matt Holliday |
2018-03-18 |
delete person Kevin O'Connell |
2018-03-18 |
delete phone 020 7842 1577 |
2018-03-18 |
insert person Matt Holliday |
2018-03-18 |
insert phone 020 7842 1575 |
2018-03-18 |
update person_title James Wilson: Sales Director => Consumables Manager |
2018-03-18 |
update person_title Kevin Wilson: Office Manager => Operational Director |
2018-02-01 |
insert person Jamie Choat |
2018-02-01 |
insert phone 020 7842 1545 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2017-12-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-11-23 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-04-12 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-05 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-12 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-18 |
update statutory_documents 01/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-07 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-15 |
update statutory_documents 01/04/15 FULL LIST |
2015-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 01/04/2015 |
2015-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHAUN STAPLETON / 01/04/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-20 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-04-08 |
update statutory_documents 01/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-12-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-11-06 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-25 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-05-29 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MATTHEW WILSON |
2013-04-15 |
update statutory_documents 01/04/13 FULL LIST |
2013-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 24/01/2013 |
2012-04-10 |
update statutory_documents 01/04/12 FULL LIST |
2011-12-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON TELLING |
2011-04-07 |
update statutory_documents 01/04/11 FULL LIST |
2011-01-12 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-04-12 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON TELLING / 01/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 01/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STAPLETON / 01/04/2010 |
2010-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
46/50 VERNEY ROAD
LONDON
SE16 3DH |
2009-12-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DYER |
2009-01-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-05-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DARREN HENRY |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/02 |
2002-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-08 |
update statutory_documents £ NC 1000/10000
20/03/ |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-23 |
update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
1998-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/97 FROM:
46-50 VERNEY ROAD
LONDON
SE16 3DH |
1997-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/97 FROM:
UNIT G11 BUTLERS WHARF
COMMERCIAL CENTRE
CURLEW ST.,
LONDON SE1 2ND |
1997-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS |
1996-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS |
1996-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS |
1994-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS |
1992-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/92 |
1992-06-25 |
update statutory_documents RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS |
1992-05-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-20 |
update statutory_documents SECRETARY RESIGNED |
1991-11-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1991-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/91 FROM:
FLAT 8
69-70 PRINCES GATE
LONDON
SW7 2PA |
1991-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/91 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1991-05-02 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-02 |
update statutory_documents SECRETARY RESIGNED |
1991-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |