Date | Description |
2025-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059290030001 |
2025-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059290030003 |
2024-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES |
2024-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2024 FROM
86 BEDMINSTER PARADE
BRISTOL
BS3 4HL
ENGLAND |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 01/08/2023 |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 01/08/2023 |
2023-08-02 |
update statutory_documents CESSATION OF SIMPLEWEB GROUP LIMITED AS A PSC |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 86 BEDMINSTER PARADE, BRISTOL 86 BEDMINSTER PARADE BRISTOL BRISTOL BRISTOL, CITY OF UNITED KINGDOM BS3 4HL |
2023-04-07 |
insert address 86 BEDMINSTER PARADE BRISTOL ENGLAND BS3 4HL |
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 |
2023-04-07 |
update registered_address |
2022-12-15 |
update statutory_documents 08/09/09 FULL LIST AMEND |
2022-11-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/13 |
2022-11-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/13 |
2022-11-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/14 |
2022-11-28 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/09/15 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 14/11/2022 |
2022-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM, 86 BEDMINSTER PARADE, BRISTOL 86 BEDMINSTER PARADE, BRISTOL, BRISTOL, BRISTOL, CITY OF, BS3 4HL, UNITED KINGDOM |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN MOLYNEUX / 21/11/2022 |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 21/11/2022 |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/11/2022 |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 21/11/2022 |
2022-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPLEWEB GROUP LIMITED |
2022-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 14/11/2022 |
2022-11-21 |
update statutory_documents CESSATION OF LESLIE FREELAND AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF LESLIE FREELAND AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF MARK NIKOS PANAY AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF TOM HOLDER AS A PSC |
2022-11-18 |
update statutory_documents 02/10/17 STATEMENT OF CAPITAL GBP 103.73816 |
2022-11-18 |
update statutory_documents 09/05/17 STATEMENT OF CAPITAL GBP 100.92108 |
2022-11-18 |
update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 100.73058 |
2022-11-18 |
update statutory_documents 20/04/21 STATEMENT OF CAPITAL GBP 103.76996 |
2022-11-18 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 108.95606 |
2022-11-18 |
update statutory_documents SUB-DIVISION
17/10/11 |
2022-11-18 |
update statutory_documents 30/03/22 STATEMENT OF CAPITAL GBP 105.73766 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2016 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2021 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2021 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2017 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2018 |
2022-11-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2019 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 01/11/13 STATEMENT OF CAPITAL GBP 100.15 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 03/04/19 STATEMENT OF CAPITAL GBP 103.75556 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 06/01/15 STATEMENT OF CAPITAL GBP 100.32969 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 09/02/17 STATEMENT OF CAPITAL GBP 100.72534 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 22/02/17 STATEMENT OF CAPITAL GBP 100.92058 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 25/05/17 STATEMENT OF CAPITAL GBP 103.88766 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 26/04/18 STATEMENT OF CAPITAL GBP 103.74676 |
2022-11-16 |
update statutory_documents SECOND FILED SH01 - 31/03/16 STATEMENT OF CAPITAL GBP 100.47423 |
2022-11-16 |
update statutory_documents 14/11/22 STATEMENT OF CAPITAL GBP 104.02209 |
2022-11-15 |
update statutory_documents 14/11/22 STATEMENT OF CAPITAL GBP 104.02209 |
2022-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-02 |
update statutory_documents ADOPT ARTICLES 26/10/2022 |
2022-09-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents SOLVENCY STATEMENT DATED 31/08/22 |
2022-09-01 |
update statutory_documents REDUCE ISSUED CAPITAL 31/08/2022 |
2022-09-01 |
update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 103.95606 |
2022-09-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 3 => 2 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059290030002 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWE |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, 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 |
2020-05-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE JOHN MOLYNEUX |
2019-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ARTHUR HOWE / 24/10/2019 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 95.93827 |
2019-04-07 |
delete address FERODO HOUSE WILLWAY STREET BRISTOL ENGLAND BS3 4BG |
2019-04-07 |
insert address 86 BEDMINSTER PARADE, BRISTOL 86 BEDMINSTER PARADE BRISTOL BRISTOL BRISTOL, CITY OF UNITED KINGDOM BS3 4HL |
2019-04-07 |
update registered_address |
2019-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2019 FROM, FERODO HOUSE WILLWAY STREET, BRISTOL, BS3 4BG, ENGLAND |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHEAL ARTHUR HOWE |
2019-03-07 |
update num_mort_charges 2 => 3 |
2019-03-07 |
update num_mort_outstanding 2 => 3 |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA KEDWARD |
2019-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059290030003 |
2018-12-07 |
update num_mort_charges 0 => 2 |
2018-12-07 |
update num_mort_outstanding 0 => 2 |
2018-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059290030002 |
2018-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059290030001 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-11 |
delete address 6 BERKELEY SQUARE CLIFTON BRISTOL UNITED KINGDOM BS8 1HG |
2018-05-11 |
insert address FERODO HOUSE WILLWAY STREET BRISTOL ENGLAND BS3 4BG |
2018-05-11 |
update registered_address |
2018-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM, 6 BERKELEY SQUARE CLIFTON, BRISTOL, BS8 1HG, UNITED KINGDOM |
2018-04-26 |
update statutory_documents 26/04/18 STATEMENT OF CAPITAL GBP 98.73716 |
2018-03-07 |
delete address UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
2018-03-07 |
insert address 6 BERKELEY SQUARE CLIFTON BRISTOL UNITED KINGDOM BS8 1HG |
2018-03-07 |
update registered_address |
2018-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM, UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE, BRISTOL, BS1 6UT |
2018-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM, UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE, BRISTOL, BS1 6UT, UNITED KINGDOM |
2017-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 21/09/2017 |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOM HOLDER / 21/09/2017 |
2017-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
2017-07-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-07-13 |
update statutory_documents ADOPT ARTICLES 14/06/2017 |
2017-07-12 |
update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 95.72534 |
2017-07-12 |
update statutory_documents 06/01/15 STATEMENT OF CAPITAL GBP 95.47423 |
2017-07-12 |
update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 95.29454 |
2017-07-12 |
update statutory_documents 22/02/17 STATEMENT OF CAPITAL GBP 95.82058 |
2017-07-12 |
update statutory_documents 26/05/17 STATEMENT OF CAPITAL GBP 98.78116 |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FREELAND |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PANAY |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HOLDER |
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 |
2017-05-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-05-03 |
update statutory_documents ADOPT ARTICLES 07/04/2017 |
2017-05-03 |
update statutory_documents ADOPT ARTICLES 31/03/2017 |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA JANE KEDWARD |
2017-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS HOLDER |
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 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-09-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-11-09 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-27 |
update statutory_documents 08/09/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL ENGLAND BS1 6UT |
2014-10-07 |
delete sic_code 62012 - Business and domestic software development |
2014-10-07 |
insert address UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
2014-10-07 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-10 |
update statutory_documents 08/09/14 FULL LIST |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 15/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 25/11/2013 |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 20/05/2014 |
2014-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLDER / 20/05/2014 |
2014-03-14 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 95.15 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-10 |
update statutory_documents 08/09/13 FULL LIST |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 02/09/2013 |
2013-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 05/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-02-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 08/09/12 FULL LIST |
2012-02-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 17/10/11 STATEMENT OF CAPITAL GBP 100 |
2011-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2011 FROM, UNIT G, ALBION DOCKSIDE BUILDING HANOVER PLACE, BRISTOL, BRISTOL, BS1 6UJ, ENGLAND |
2011-09-09 |
update statutory_documents 08/09/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLDER / 15/06/2011 |
2011-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLDER / 08/09/2011 |
2011-02-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FREELAND / 08/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 08/09/2010 |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLDER / 08/09/2010 |
2010-05-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 77/81 ALMA ROAD, CLIFTON, BRISTOL, AVON, BS8 2DP, UNITED KINGDOM |
2009-11-17 |
update statutory_documents 08/09/09 FULL LIST |
2009-09-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 31/12/2008 |
2009-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, 12 KINGS ROAD, CLIFTON, BRISTOL, BS8 4AB |
2008-12-17 |
update statutory_documents CONVE |
2008-12-11 |
update statutory_documents DIRECTOR APPOINTED LESLIE FREELAND |
2008-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 64 ALMA ROAD, CLIFTON, BRISTOL, BS8 2DJ |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
THE OLD CHAPEL, BISHOPSTONE, SALISBURY, WILSHIRE, SP5 4BT |
2006-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-10-30 |
update statutory_documents COMPANY NAME CHANGED
SIMPLE WEB LTD
CERTIFICATE ISSUED ON 30/10/06 |
2006-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |