Date | Description |
2025-05-10 |
delete person Peter Farrell |
2025-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2025-02-03 |
delete person Freya Lenton |
2025-01-01 |
insert person Freya Lenton |
2024-12-01 |
delete address B1 Yeoman Gate
Yeoman Way
Worthing
West Sussex N13 3QZ |
2024-12-01 |
delete phone 01903-831338 |
2024-12-01 |
update website_status FlippedRobots => OK |
2024-11-23 |
update website_status OK => FlippedRobots |
2024-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-08-23 |
update person_title Laura Simpson: Executive; Admin => Client Executive |
2024-07-22 |
insert address B1 Yeoman Gate
Yeoman Way
Worthing
West Sussex N13 3QZ |
2024-07-22 |
update person_description Laura Simpson => Laura Simpson |
2024-06-18 |
delete address 71a Church Road, Hove, East Sussex, BN3 2BB |
2024-04-03 |
delete person Heather Temple |
2024-04-03 |
delete person Lars Sund |
2024-04-03 |
insert address 3 Wilbury Grove
Hove
Brighton & Hove
East Sussex BN3 3JQ |
2024-04-03 |
insert person Denmark Villas |
2024-04-03 |
insert person Peter Farrell |
2024-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY HEATHER HILDER DARLING / 08/02/2024 |
2024-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY HEATHER HILDER DARLING / 08/02/2024 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-29 |
insert person Laura Simpson |
2023-05-29 |
update person_description Vanessa Light => Vanessa Light |
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 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-26 |
delete address The Courtyard, Falmer, BN1 9PQ |
2022-04-24 |
delete address 15 Powis Square, Brighton BN1 3HG |
2022-03-24 |
delete address 59 Church Road
Hove
East Sussex
BN3 2BD |
2022-03-24 |
insert address 71a Church Road, Hove, East Sussex, BN3 2BB |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-12-23 |
delete address Recently Sold
Selborne Road, Hove BN3 3AG |
2021-12-23 |
insert address Recently Sold
Salisbury Road, Hove BN3 3AE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-08 |
insert address 15 Powis Square, Brighton BN1 3HG |
2021-04-08 |
insert address Recently Sold
Selborne Road, Hove BN3 3AG |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-01-28 |
delete address 15 Powis Square, Brighton BN1 3HG |
2021-01-28 |
delete address Recently Sold
Selborne Road, Hove BN3 3AG |
2021-01-28 |
delete person Lisa Faupel |
2021-01-28 |
insert management_pages_linkeddomain landandbrandnewhomes.co.uk |
2021-01-28 |
insert person James Duffy |
2021-01-28 |
insert person Vanessa Light |
2021-01-28 |
update person_title Heather Hilder-Darling: Owner; MARLA - Owner, Callaways Estate & Letting Agents => MARLA - Business Owner, Callaways Estate and Letting Agents; Business Owner |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-20 |
delete address Downland Crescent, Hove, BN3 8GH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
insert address 15 Powis Square, Brighton BN1 3HG |
2020-06-06 |
insert address Recently Sold
Selborne Road, Hove BN3 3AG |
2020-05-06 |
insert address The Courtyard, Falmer, BN1 9PQ |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MOORE |
2020-02-05 |
delete address GFF Upper Lewes Road Brighton BN2 3FB |
2020-02-05 |
insert address Downland Crescent, Hove, BN3 8GH |
2019-11-05 |
delete about_pages_linkeddomain fixflo.com |
2019-11-05 |
delete address The Courtyard, Falmer, BN1 9PQ |
2019-11-05 |
delete contact_pages_linkeddomain fixflo.com |
2019-11-05 |
delete index_pages_linkeddomain fixflo.com |
2019-11-05 |
delete terms_pages_linkeddomain fixflo.com |
2019-11-05 |
insert about_pages_linkeddomain propertyfile.co.uk |
2019-11-05 |
insert about_pages_linkeddomain propertymark.co.uk |
2019-11-05 |
insert address GFF Upper Lewes Road Brighton BN2 3FB |
2019-11-05 |
insert contact_pages_linkeddomain propertyfile.co.uk |
2019-11-05 |
insert contact_pages_linkeddomain propertymark.co.uk |
2019-11-05 |
insert index_pages_linkeddomain propertyfile.co.uk |
2019-11-05 |
insert index_pages_linkeddomain propertymark.co.uk |
2019-11-05 |
insert terms_pages_linkeddomain propertyfile.co.uk |
2019-11-05 |
insert terms_pages_linkeddomain propertymark.co.uk |
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 |
2019-08-06 |
delete address 15 Powis Square, Brighton BN1 3HG |
2019-08-06 |
insert address The Courtyard, Falmer, BN1 9PQ |
2019-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
delete sales_emails sa..@callaways.co.uk |
2019-07-07 |
delete email sa..@callaways.co.uk |
2019-07-07 |
delete index_pages_linkeddomain homeflow.co.uk |
2019-07-07 |
delete index_pages_linkeddomain pro-val.co.uk |
2019-07-07 |
delete source_ip 134.213.237.102 |
2019-07-07 |
insert address 15 Powis Square, Brighton BN1 3HG |
2019-07-07 |
insert source_ip 87.239.16.189 |
2019-06-06 |
delete person Kerry Kane |
2019-06-06 |
insert about_pages_linkeddomain pro-val.co.uk |
2019-06-06 |
insert career_pages_linkeddomain pro-val.co.uk |
2019-06-06 |
insert contact_pages_linkeddomain pro-val.co.uk |
2019-06-06 |
insert index_pages_linkeddomain pro-val.co.uk |
2019-06-06 |
insert management_pages_linkeddomain pro-val.co.uk |
2019-06-06 |
insert terms_pages_linkeddomain pro-val.co.uk |
2019-04-05 |
update robots_txt_status valuation.callawaysestateagents.co.uk: 200 => 404 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-12-16 |
delete person Vanessa Light |
2018-07-15 |
delete source_ip 31.222.144.104 |
2018-07-15 |
insert source_ip 134.213.237.102 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-22 |
insert address B1, Yeoman Gate
Yeoman Way
Worthing
BN13 3QZ |
2018-05-22 |
insert alias CALLAWAYS ESTATE AGENTS |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-02-12 |
insert registration_number 3921411 |
2018-02-12 |
insert registration_number ZZ6655354 |
2018-02-12 |
insert vat 247 3411 17 |
2017-09-19 |
delete person Melanie Hilder |
2017-07-10 |
delete contact_pages_linkeddomain leafletjs.com |
2017-07-10 |
insert person Jacqui Dickinson |
2017-07-10 |
update robots_txt_status valuation.callawaysestateagents.co.uk: 400 => 200 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
delete phone 01273 735237 / 01903 831338 |
2017-05-24 |
insert alias Callaways Limited |
2017-05-24 |
update person_description Heather Hilder-Darling MARLA => Heather Hilder-Darling |
2017-05-24 |
update person_title Heather Hilder-Darling: Member of the Worthing Team; Business Owner - Callaways Estate & Lettings Agents; CEO Callaways Estate & Lettings Agents => Owner, Callaways Estate & Lettings Agents; Business Owner Is a Dedicated Advocate to Life - Long Learning .; Business Owner - Callaways Estate & Letting Agents / 01903 831 338 / Email Me |
2017-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-06 |
update person_title Heather Hilder-Darling MARLA: Owner - Callaways Estate & Lettings Agents; Member of the Worthing Team; CEO Callaways Estate & Lettings Agents => Member of the Worthing Team; Business Owner - Callaways Estate & Lettings Agents; CEO Callaways Estate & Lettings Agents |
2017-04-06 |
update person_title Melanie Hilder: Member of the Brighton & Hove Team; Lettings Assistant - Part Time => Lettings Assistant |
2017-02-10 |
insert person Kerry Kane |
2017-02-10 |
insert person Melanie Hilder |
2017-02-10 |
insert person Oliver Solomons |
2017-02-10 |
insert person Vanessa Light |
2017-02-10 |
insert phone 01273 735237 / 01903 831338 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-11-28 |
delete managingdirector Julie Healy I |
2016-11-28 |
delete person Julie Healy I |
2016-09-17 |
update person_title Heather Hilder-Darling: Member of the Brighton & Hove Team; CEO at Callaways Estate & Lettings Agents; CEO Callaways Estate & Lettings Agents => Owner - Callaways Estate & Lettings Agents; Member of the Brighton & Hove Team; CEO Callaways Estate & Lettings Agents |
2016-09-17 |
update robots_txt_status www.callawaysestateagents.co.uk: 404 => 200 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-20 |
update robots_txt_status www.callawaysestateagents.co.uk: 200 => 404 |
2016-07-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-04 |
update statutory_documents SECRETARY APPOINTED HELEN MOORE |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HILDER |
2016-06-22 |
update robots_txt_status www.callawaysestateagents.co.uk: 404 => 200 |
2016-05-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-04-13 |
insert sales_emails sa..@callaways.co.uk |
2016-04-13 |
insert contact_pages_linkeddomain depositprotection.com |
2016-04-13 |
insert email sa..@callaways.co.uk |
2016-04-13 |
update person_title Heather Hilder-Darling: Member of the Brighton & Hove Team; Managing Director, Callaways Estate Agents; CEO at Callaways Estate & Lettings Agents; CEO Callaways Estate & Lettings Agents => Member of the Brighton & Hove Team; CEO at Callaways Estate & Lettings Agents; CEO Callaways Estate & Lettings Agents |
2016-03-23 |
update statutory_documents 08/02/16 FULL LIST |
2016-02-26 |
delete general_emails in..@callaways.co.uk |
2016-02-26 |
insert general_emails en..@callaways.co.uk |
2016-02-26 |
delete alias Callaways Estate & Lettings Agency |
2016-02-26 |
delete email in..@callaways.co.uk |
2016-02-26 |
delete index_pages_linkeddomain abemedia.co.uk |
2016-02-26 |
delete index_pages_linkeddomain bbmg.co.uk |
2016-02-26 |
delete source_ip 88.208.252.224 |
2016-02-26 |
insert email en..@callaways.co.uk |
2016-02-26 |
insert index_pages_linkeddomain homeflow.co.uk |
2016-02-26 |
insert source_ip 31.222.144.104 |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HILDER / 13/02/2015 |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY HEATHER HILDER DARLING / 13/02/2015 |
2015-09-07 |
update account_ref_month 7 => 12 |
2015-09-07 |
update accounts_last_madeup_date 2014-07-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-26 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/12/2014 |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HESELWOOD |
2015-04-07 |
insert company_previous_name R W HILDER & CO LIMITED |
2015-04-07 |
update name R W HILDER & CO LIMITED => CALLAWAYS LIMITED |
2015-03-12 |
update statutory_documents COMPANY NAME CHANGED R W HILDER & CO LIMITED
CERTIFICATE ISSUED ON 12/03/15 |
2015-03-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
2015-02-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
2015-02-13 |
update statutory_documents 08/02/15 FULL LIST |
2015-01-11 |
insert email an..@callaways.co.uk |
2015-01-11 |
insert person Andrew Crutchley |
2015-01-11 |
update person_title Nicki Keeley: Contracts & Legislation => Contracts & Legislation / Brighton & Hove |
2014-10-12 |
delete source_ip 88.208.252.214 |
2014-10-12 |
insert source_ip 88.208.252.224 |
2014-10-12 |
update description |
2014-07-11 |
delete personal_emails jo..@callaways.co.uk |
2014-07-11 |
delete email jo..@callaways.co.uk |
2014-07-11 |
delete email sh..@callaways.co.uk |
2014-07-11 |
delete person John Philpot |
2014-07-11 |
delete person Shelly Lindley |
2014-07-11 |
insert contact_pages_linkeddomain abemedia.co.uk |
2014-07-11 |
insert index_pages_linkeddomain abemedia.co.uk |
2014-07-11 |
insert management_pages_linkeddomain abemedia.co.uk |
2014-07-11 |
insert terms_pages_linkeddomain abemedia.co.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update num_mort_outstanding 3 => 0 |
2014-04-07 |
update num_mort_satisfied 0 => 3 |
2014-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-03-07 |
delete address B1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX ENGLAND BN13 3QZ |
2014-03-07 |
insert address B1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2014-02-13 |
update statutory_documents 08/02/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-02-08 |
update statutory_documents 08/02/13 FULL LIST |
2013-02-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2012-02-24 |
update statutory_documents 08/02/12 FULL LIST |
2012-02-06 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2012-01-17 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011 |
2011-02-08 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HEATHER HILDER DARLING / 08/02/2011 |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HILDER / 08/02/2011 |
2010-12-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
WISTON HOUSE 1 WISTON AVENUE
WORTHING
WEST SUSSEX
BN14 7QL |
2010-03-10 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents SECRETARY APPOINTED MRS JANE ELIZABETH HESELWOOD |
2010-02-26 |
update statutory_documents 08/02/10 FULL LIST |
2009-03-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2005-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-11 |
update statutory_documents SECRETARY RESIGNED |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-28 |
update statutory_documents SECRETARY RESIGNED |
2004-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents S366A DISP HOLDING AGM 30/11/01 |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 |
2000-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-24 |
update statutory_documents SECRETARY RESIGNED |
2000-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |