Date | Description |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDY WORMALD |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RALPH SAVAGE / 11/02/2023 |
2022-09-23 |
delete alias Falcon Vehicle Solutions Limited |
2022-09-23 |
delete alias Falcon Vehicle Solutions Ltd |
2022-09-23 |
delete contact_pages_linkeddomain spartanwebsitedesign.co.uk |
2022-09-23 |
delete fax 01278 422223 |
2022-09-23 |
delete fax 01823 352877 |
2022-09-23 |
delete index_pages_linkeddomain spartanwebsitedesign.co.uk |
2022-09-23 |
delete phone 00010473999 |
2022-09-23 |
delete source_ip 139.162.238.107 |
2022-09-23 |
delete terms_pages_linkeddomain spartanwebsitedesign.co.uk |
2022-09-23 |
insert address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ |
2022-09-23 |
insert contact_pages_linkeddomain connectablesw.co.uk |
2022-09-23 |
insert contact_pages_linkeddomain service.gov.uk |
2022-09-23 |
insert index_pages_linkeddomain connectablesw.co.uk |
2022-09-23 |
insert index_pages_linkeddomain service.gov.uk |
2022-09-23 |
insert registration_number 02505450 |
2022-09-23 |
insert source_ip 141.193.213.10 |
2022-09-23 |
insert terms_pages_linkeddomain connectablesw.co.uk |
2022-09-23 |
insert terms_pages_linkeddomain service.gov.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2021-12-11 |
insert alias Falcon Vehicle Solutions Limited |
2021-09-07 |
insert company_previous_name FALCON SELF DRIVE LIMITED |
2021-09-07 |
update name FALCON SELF DRIVE LIMITED => FALCON VEHICLE SOLUTIONS LIMITED |
2021-08-25 |
update statutory_documents COMPANY NAME CHANGED FALCON SELF DRIVE LIMITED
CERTIFICATE ISSUED ON 25/08/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-07-07 |
update num_mort_outstanding 4 => 3 |
2021-07-07 |
update num_mort_satisfied 16 => 17 |
2021-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2021-06-12 |
insert career_pages_linkeddomain mimecast.com |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-01-23 |
delete personal_emails mi..@falconvehiclesolutions.co.uk |
2021-01-23 |
insert personal_emails ch..@falconvehiclesolutions.co.uk |
2021-01-23 |
delete email da..@falconvehiclesolutions.co.uk |
2021-01-23 |
delete email mi..@falconvehiclesolutions.co.uk |
2021-01-23 |
insert email ch..@falconvehiclesolutions.co.uk |
2021-01-23 |
insert email da..@falconvehiclesolutions.co.uk |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY |
2020-10-09 |
update statutory_documents SECRETARY APPOINTED TRISTAN RALPH SAVAGE |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD MONTGOMERY |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAROLD MONTGOMERY |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-03-11 |
delete address 607 Antrim Road, Newtownabbey, BT36 4RF |
2020-03-11 |
delete email da..@ballyvesey.com |
2020-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WAITE |
2020-01-07 |
update num_mort_charges 19 => 20 |
2020-01-07 |
update num_mort_outstanding 3 => 4 |
2019-12-09 |
insert phone 00010473999 |
2019-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025054500020 |
2019-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-06-14 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-09 |
delete phone 00010473999 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MR TRISTAN RALPH SAVAGE |
2019-02-10 |
update statutory_documents SECRETARY APPOINTED MR HAROLD HUGH MONTGOMERY |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN THOMSON |
2018-08-25 |
insert phone 00010473999 |
2018-06-07 |
update account_ref_day 31 => 30 |
2018-06-07 |
update account_ref_month 3 => 9 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-05-24 |
insert personal_emails mi..@falconvehiclesolutions.co.uk |
2018-05-24 |
insert personal_emails mi..@falconvehiclesolutions.com |
2018-05-24 |
delete email da..@falconvehiclesolutions.co.uk |
2018-05-24 |
insert email mi..@falconvehiclesolutions.co.uk |
2018-05-24 |
insert email mi..@falconvehiclesolutions.com |
2018-05-24 |
insert phone 07990 672525 |
2018-05-09 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYVESEY HOLDINGS LIMITED |
2018-05-02 |
update statutory_documents CESSATION OF ANNE UNDERHILL AS A PSC |
2018-05-02 |
update statutory_documents CESSATION OF ARTHUR JOHN WHITE AS A PSC |
2018-02-18 |
delete email jo..@falconvehiclesolutions.co.uk |
2018-02-18 |
delete person Chereau Fridge |
2017-12-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update statutory_documents ADOPT ARTICLES 04/10/2017 |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NIGEL BIRKMYRE |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY |
2017-10-11 |
update statutory_documents SECRETARY APPOINTED MR ALAN WILLIAM THOMSON |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE UNDERHILL |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR WHITE |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE UNDERHILL |
2017-10-07 |
update num_mort_outstanding 6 => 3 |
2017-10-07 |
update num_mort_satisfied 13 => 16 |
2017-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025054500019 |
2017-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-01-14 |
delete phone 07500448351 |
2017-01-14 |
delete source_ip 31.193.3.19 |
2017-01-14 |
insert alias Falcon Vehicle Solutions Ltd |
2017-01-14 |
insert source_ip 139.162.238.107 |
2016-10-07 |
update num_mort_outstanding 7 => 6 |
2016-10-07 |
update num_mort_satisfied 12 => 13 |
2016-09-07 |
update account_category SMALL => FULL |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025054500018 |
2016-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-21 |
delete source_ip 78.136.60.137 |
2016-06-21 |
insert source_ip 31.193.3.19 |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-11 |
update statutory_documents 30/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-09-07 |
update num_mort_charges 18 => 19 |
2015-09-07 |
update num_mort_outstanding 6 => 7 |
2015-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025054500019 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-07 |
update statutory_documents 30/04/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-29 |
insert phone 07500448351 |
2014-05-19 |
update statutory_documents 30/04/14 FULL LIST |
2014-02-07 |
update num_mort_charges 17 => 18 |
2014-02-07 |
update num_mort_outstanding 5 => 6 |
2013-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025054500018 |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update num_mort_charges 16 => 17 |
2013-10-07 |
update num_mort_outstanding 4 => 5 |
2013-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025054500017 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
delete contact_pages_linkeddomain google.com |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-24 |
update statutory_documents 30/04/13 FULL LIST |
2013-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITE / 01/01/2013 |
2013-01-17 |
delete source_ip 88.208.221.229 |
2013-01-17 |
insert source_ip 78.136.60.137 |
2012-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-29 |
update statutory_documents 30/04/12 FULL LIST |
2011-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-06 |
update statutory_documents 30/04/11 FULL LIST |
2011-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-15 |
update statutory_documents 30/04/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITE / 30/04/2010 |
2009-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents DIRECTOR APPOINTED MARK WAITE |
2007-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
2000-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
1999-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
1998-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS |
1996-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
1996-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-26 |
update statutory_documents RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS |
1994-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS |
1993-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-10 |
update statutory_documents RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/92 FROM:
4 DONYATT HOUSE
13 MOUNT STREET
TAUNTON
SOMERSET TA1 3QB |
1992-06-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1992-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS |
1991-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/91 FROM:
QUEEN ANNE HOUSE
69-71 QUEEN SQUARE
BRISTOL
BS1 4AE |
1990-07-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1990-05-30 |
update statutory_documents SECRETARY RESIGNED |
1990-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |