BRIGHTER BEGINNINGS - History of Changes


DateDescription
2024-03-11 delete address 442 Hollinwood Avenue, New Moston, Manchester M40 0JH
2024-03-11 delete address 50 Wetherby Street, Higher Openshaw, Manchester M11 1NU
2024-03-11 delete address Ace Mill, Gorse Street, Chadderton, Oldham, OL9 9RJ
2024-03-11 delete address Broadhill Road, Burnage, Manchester M19 1AG
2024-03-11 delete address FITTON HILL Fitton Hill Community Centre, Fircroft Road, Oldham OL8 2QD
2024-03-11 delete address Gorse Mill, Gordon Street, Chadderton, Oldham OL9 9QW
2024-03-11 delete address Great Newton Street, Manchester M40 1GX
2024-03-11 delete address Great Western Street, Manchester M14 4HA
2024-03-11 delete address Waverton Road, Fallowfield, Manchester M14 7EB
2024-03-11 delete alias Brighter Beginnings Ltd
2024-03-11 delete career_pages_linkeddomain twitter.com
2024-03-11 delete contact_pages_linkeddomain twitter.com
2024-03-11 delete index_pages_linkeddomain twitter.com
2024-03-11 delete phone 0161 795 5982
2024-03-11 delete terms_pages_linkeddomain twitter.com
2024-03-11 insert address Newhall Lodge Stocks Lane Over Peover Knutsford WA16 9HA
2024-03-11 insert address Newhall Lodge, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9HA
2024-03-11 insert career_pages_linkeddomain childcarechoices.gov.uk
2024-03-11 insert career_pages_linkeddomain interactivelearningdiary.co.uk
2024-03-11 insert career_pages_linkeddomain race-ahead.org
2024-03-11 insert contact_pages_linkeddomain childcarechoices.gov.uk
2024-03-11 insert contact_pages_linkeddomain interactivelearningdiary.co.uk
2024-03-11 insert contact_pages_linkeddomain race-ahead.org
2024-03-11 insert index_pages_linkeddomain childcarechoices.gov.uk
2024-03-11 insert index_pages_linkeddomain interactivelearningdiary.co.uk
2024-03-11 insert index_pages_linkeddomain race-ahead.org
2024-03-11 insert phone 01612487373
2024-03-11 insert phone 01613011675
2024-03-11 insert phone 01616240278
2024-03-11 insert phone 01616528218
2024-03-11 insert phone 01616828057
2024-03-11 insert phone 01617023972
2024-03-11 insert phone 01619890440
2024-03-11 insert phone 01619890444
2024-03-11 insert registration_number 04607295
2024-03-11 insert terms_pages_linkeddomain childcarechoices.gov.uk
2024-03-11 insert terms_pages_linkeddomain interactivelearningdiary.co.uk
2024-03-11 insert terms_pages_linkeddomain race-ahead.org
2024-03-11 update primary_contact Ace Mill, Gorse Street, Chadderton, Oldham, OL9 9RJ => Newhall Lodge, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 9HA
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, 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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 update website_status FlippedRobots => OK
2021-02-09 delete alias Brighter Minds
2021-02-09 delete index_pages_linkeddomain jobcentrenearme.com
2021-02-09 delete source_ip 212.84.79.79
2021-02-09 insert address 442 Hollinwood Avenue, New Moston, Manchester M40 0JH
2021-02-09 insert address 50 Wetherby Street, Higher Openshaw, Manchester M11 1NU
2021-02-09 insert address Broadhill Road, Burnage, Manchester M19 1AG
2021-02-09 insert address FITTON HILL Fitton Hill Community Centre, Fircroft Road, Oldham OL8 2QD
2021-02-09 insert address Gorse Mill, Gordon Street, Chadderton, Oldham OL9 9QW
2021-02-09 insert address Great Newton Street, Manchester M40 1GX
2021-02-09 insert address Great Western Street, Manchester M14 4HA
2021-02-09 insert address Waverton Road, Fallowfield, Manchester M14 7EB
2021-02-09 insert alias Brighter Beginnings Ltd
2021-02-09 insert source_ip 192.248.144.126
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-04 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-12 update website_status FlippedRobots => Disallowed
2020-02-17 update website_status OK => FlippedRobots
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE HAIGH
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
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-14 delete address Gordon Street Chadderton Oldham Lancashire OL9 9QL
2019-04-14 delete address Newhall Lodge Stocks Lane Over Peover Knutsford Cheshire WA16 9HA
2019-04-14 delete alias Brighter Beginnings Day Nursery Ltd
2019-04-14 delete email to..@brighterbeginnings.co.uk
2019-04-14 delete registration_number 04607295
2019-04-14 delete terms_pages_linkeddomain jp-services.co.uk
2019-04-14 update primary_contact Gordon Street Chadderton Oldham Lancashire OL9 9QL => null
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-26 delete alias Brighter Beginnings Ltd.
2018-07-26 delete phone 07857 810 813
2018-07-26 insert address Gordon Street Chadderton Oldham Lancashire OL9 9QL
2018-07-26 insert address Newhall Lodge Stocks Lane Over Peover Knutsford Cheshire WA16 9HA
2018-07-26 insert alias Brighter Beginnings Day Nursery Ltd
2018-07-26 insert email to..@brighterbeginnings.co.uk
2018-07-26 insert registration_number 04607295
2018-07-26 insert terms_pages_linkeddomain jp-services.co.uk
2018-07-26 update primary_contact null => Gordon Street Chadderton Oldham Lancashire OL9 9QL
2018-04-11 insert index_pages_linkeddomain jobcentrenearme.com
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2018-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN RENNE RACE / 03/12/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAEEM AKHTAR
2017-03-12 delete source_ip 52.48.191.26
2017-03-12 delete source_ip 52.214.197.72
2017-03-12 insert source_ip 212.84.79.79
2017-01-24 delete source_ip 52.214.162.12
2017-01-24 delete source_ip 54.154.7.206
2017-01-24 insert phone 07776 992 431
2017-01-24 insert source_ip 52.48.191.26
2017-01-24 insert source_ip 52.214.197.72
2016-12-22 delete source_ip 54.171.122.12
2016-12-22 delete source_ip 54.229.131.91
2016-12-22 insert source_ip 52.214.162.12
2016-12-22 insert source_ip 54.154.7.206
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-28 delete source_ip 52.30.191.237
2016-10-28 delete source_ip 52.211.134.205
2016-10-28 delete source_ip 54.77.128.62
2016-10-28 delete source_ip 54.171.89.237
2016-10-28 insert source_ip 54.171.122.12
2016-10-28 insert source_ip 54.229.131.91
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 delete source_ip 52.30.133.40
2016-09-29 delete source_ip 52.48.203.110
2016-09-29 delete source_ip 54.76.75.99
2016-09-29 delete source_ip 54.171.229.246
2016-09-29 insert source_ip 52.30.191.237
2016-09-29 insert source_ip 52.211.134.205
2016-09-29 insert source_ip 54.77.128.62
2016-09-29 insert source_ip 54.171.89.237
2016-09-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-01 delete source_ip 52.31.243.214
2016-09-01 delete source_ip 52.49.29.128
2016-09-01 insert source_ip 52.30.133.40
2016-09-01 insert source_ip 52.48.203.110
2016-09-01 insert source_ip 54.76.75.99
2016-09-01 insert source_ip 54.171.229.246
2016-08-04 delete source_ip 52.208.56.30
2016-08-04 insert source_ip 52.49.29.128
2016-06-26 delete about_pages_linkeddomain www400.jimdo.com
2016-06-26 delete contact_pages_linkeddomain www400.jimdo.com
2016-06-26 delete index_pages_linkeddomain www400.jimdo.com
2016-06-26 delete person Lauren McCormick
2016-06-26 delete source_ip 52.31.63.142
2016-06-26 delete source_ip 52.49.13.106
2016-06-26 delete source_ip 54.72.112.118
2016-06-26 delete source_ip 54.171.41.225
2016-06-26 delete terms_pages_linkeddomain www400.jimdo.com
2016-06-26 insert about_pages_linkeddomain e.jimdo.com
2016-06-26 insert contact_pages_linkeddomain e.jimdo.com
2016-06-26 insert index_pages_linkeddomain e.jimdo.com
2016-06-26 insert person Kerry Peppard
2016-06-26 insert source_ip 52.31.243.214
2016-06-26 insert source_ip 52.208.56.30
2016-06-26 insert terms_pages_linkeddomain e.jimdo.com
2016-04-20 delete source_ip 52.16.119.73
2016-04-20 delete source_ip 54.76.90.189
2016-04-20 delete source_ip 54.77.31.172
2016-04-20 delete source_ip 54.77.187.81
2016-04-20 delete source_ip 54.154.219.98
2016-04-20 delete source_ip 54.229.100.96
2016-04-20 delete source_ip 54.229.130.208
2016-04-20 delete source_ip 54.229.160.117
2016-04-20 insert source_ip 52.31.63.142
2016-04-20 insert source_ip 52.49.13.106
2016-04-20 insert source_ip 54.72.112.118
2016-04-20 insert source_ip 54.171.41.225
2016-03-09 delete about_pages_linkeddomain dropbox.com
2016-03-09 delete contact_pages_linkeddomain dropbox.com
2016-03-09 delete index_pages_linkeddomain dropbox.com
2016-03-09 delete phone 07976 096 818
2016-03-09 delete source_ip 52.18.89.54
2016-03-09 delete source_ip 52.49.7.205
2016-03-09 delete source_ip 52.49.74.125
2016-03-09 delete terms_pages_linkeddomain dropbox.com
2016-03-09 insert index_pages_linkeddomain ofsted.gov.uk
2016-03-09 insert phone 07857 810 813
2016-03-09 insert source_ip 52.16.119.73
2016-03-09 insert source_ip 54.76.90.189
2016-03-09 insert source_ip 54.77.31.172
2016-03-09 insert source_ip 54.77.187.81
2016-03-09 insert source_ip 54.154.219.98
2016-03-09 insert source_ip 54.229.100.96
2016-03-09 insert source_ip 54.229.130.208
2016-03-09 insert source_ip 54.229.160.117
2016-02-10 delete phone 07857 810 813
2016-02-10 delete source_ip 52.16.145.115
2016-02-10 delete source_ip 54.77.11.187
2016-02-10 delete source_ip 54.171.22.166
2016-02-10 insert phone 07976 096 818
2016-02-10 insert source_ip 52.18.89.54
2016-02-10 insert source_ip 52.49.7.205
2016-02-10 insert source_ip 52.49.74.125
2016-02-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-02-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 delete phone 0161 652 8218
2016-01-13 delete source_ip 52.16.230.60
2016-01-13 delete source_ip 52.17.38.113
2016-01-13 delete source_ip 52.19.8.108
2016-01-13 insert phone 07857 810 813
2016-01-13 insert source_ip 52.16.145.115
2016-01-13 insert source_ip 54.77.11.187
2016-01-13 insert source_ip 54.171.22.166
2016-01-12 update statutory_documents 03/12/15 FULL LIST
2015-11-02 delete source_ip 52.18.149.99
2015-11-02 delete source_ip 54.76.70.189
2015-11-02 insert source_ip 52.17.38.113
2015-11-02 insert source_ip 52.19.8.108
2015-10-04 delete source_ip 54.171.45.56
2015-10-04 insert about_pages_linkeddomain a.jimdo.com
2015-10-04 insert contact_pages_linkeddomain a.jimdo.com
2015-10-04 insert index_pages_linkeddomain a.jimdo.com
2015-10-04 insert management_pages_linkeddomain a.jimdo.com
2015-10-04 insert source_ip 52.18.149.99
2015-10-04 insert terms_pages_linkeddomain a.jimdo.com
2015-09-06 delete source_ip 54.77.72.119
2015-09-06 delete source_ip 54.154.148.18
2015-09-06 delete source_ip 54.194.249.84
2015-09-06 insert source_ip 52.16.230.60
2015-09-06 insert source_ip 54.76.70.189
2015-09-06 insert source_ip 54.171.45.56
2015-08-09 delete source_ip 54.171.64.183
2015-08-09 delete source_ip 54.194.41.136
2015-08-09 insert source_ip 54.154.148.18
2015-08-09 insert source_ip 54.194.249.84
2015-07-12 delete source_ip 144.76.81.111
2015-07-12 insert source_ip 54.77.72.119
2015-07-12 insert source_ip 54.171.64.183
2015-07-12 insert source_ip 54.194.41.136
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-26 update statutory_documents DIRECTOR APPOINTED JAYNE HAIGH
2015-05-26 update statutory_documents DIRECTOR APPOINTED MR NAEEM AKHTAR
2015-05-26 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAMSON RACE
2015-05-26 update statutory_documents DIRECTOR APPOINTED SHARON STREET
2015-05-16 delete about_pages_linkeddomain www66.jimdo.com
2015-05-16 delete contact_pages_linkeddomain www66.jimdo.com
2015-05-16 delete index_pages_linkeddomain www66.jimdo.com
2015-05-16 delete management_pages_linkeddomain www66.jimdo.com
2015-05-16 delete terms_pages_linkeddomain www66.jimdo.com
2015-05-16 insert about_pages_linkeddomain www400.jimdo.com
2015-05-16 insert contact_pages_linkeddomain www400.jimdo.com
2015-05-16 insert index_pages_linkeddomain www400.jimdo.com
2015-05-16 insert management_pages_linkeddomain www400.jimdo.com
2015-05-16 insert terms_pages_linkeddomain www400.jimdo.com
2015-01-07 delete address NEWHALL LODGE STOCKS LANE OVER PEOVER KNUTSFORD CHESHIRE ENGLAND WA16 9HA
2015-01-07 insert address NEWHALL LODGE STOCKS LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 9HA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 03/12/14 FULL LIST
2014-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RACE / 16/07/2014
2014-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID RACE / 16/07/2014
2014-11-28 insert phone 0161 652 8218
2014-11-07 delete address 4 BICESTER HILL EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SD
2014-11-07 insert address NEWHALL LODGE STOCKS LANE OVER PEOVER KNUTSFORD CHESHIRE ENGLAND WA16 9HA
2014-11-07 update num_mort_outstanding 3 => 2
2014-11-07 update num_mort_satisfied 0 => 1
2014-11-07 update registered_address
2014-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 4 BICESTER HILL EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SD
2014-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-19 delete person Michelle Foster
2014-08-19 insert about_pages_linkeddomain dropbox.com
2014-08-19 insert contact_pages_linkeddomain dropbox.com
2014-08-19 insert index_pages_linkeddomain dropbox.com
2014-08-19 insert management_pages_linkeddomain dropbox.com
2014-08-19 insert person Amy Lynn
2014-08-19 insert terms_pages_linkeddomain dropbox.com
2014-06-05 delete source_ip 78.137.113.21
2014-06-05 insert source_ip 144.76.81.111
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update website_status FlippedRobots => OK
2013-12-05 update website_status OK => FlippedRobots
2013-12-04 update statutory_documents 03/12/13 FULL LIST
2013-10-06 delete source_ip 159.253.208.60
2013-10-06 insert source_ip 78.137.113.21
2013-06-25 update account_ref_month 3 => 12
2013-06-25 update accounts_next_due_date 2013-12-31 => 2013-09-30
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-06 update statutory_documents 03/12/12 FULL LIST
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 03/12/11 FULL LIST
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RENEE RACE / 03/12/2011
2011-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RACE / 03/12/2011
2011-06-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-21 update statutory_documents 03/12/10 FULL LIST
2010-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-03 update statutory_documents 03/12/09 FULL LIST
2009-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 2505 BUDENBERG HAUS 2 30 WOODFIELD ROAD ALTRINCHAM CHESHIRE WA14 4RF
2009-08-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents RETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 2 TUCKERS HOUSE MARKET PLACE DEDDINGTON BANBURY OX15 0SA
2007-12-14 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-03 update statutory_documents NEW SECRETARY APPOINTED
2007-04-03 update statutory_documents SECRETARY RESIGNED
2007-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-10 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM: NICK WESTBURY & CO SOVEREIGN HOUSE 1 MILL CLOSE DEDDINGTON OXFORDSHIRE OX15 0UN
2004-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-20 update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2002-12-11 update statutory_documents NEW SECRETARY APPOINTED
2002-12-11 update statutory_documents SECRETARY RESIGNED
2002-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION