Date | Description |
2024-07-23 |
delete index_pages_linkeddomain google.com |
2024-07-23 |
delete index_pages_linkeddomain seomoves.co.uk |
2024-07-23 |
delete phone +44(0) 1480 861 678 |
2024-07-23 |
update website_status FlippedRobots => OK |
2024-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY JARVIS |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2024-04-09 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-21 |
delete address 3 Ways Your Business Can Celebrate St. David's Day As |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FLAGS HOLDINGS LIMITED / 20/04/2023 |
2023-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAGS HOLDINGS LIMITED |
2023-03-02 |
update statutory_documents CESSATION OF IAN RICHARD SIMMONDS AS A PSC |
2023-02-27 |
insert address 3 Ways Your Business Can Celebrate St. David's Day As |
2023-02-27 |
update website_status FlippedRobots => OK |
2023-02-03 |
update website_status OK => FlippedRobots |
2022-12-09 |
delete source_ip 212.111.41.113 |
2022-12-09 |
insert source_ip 172.67.209.190 |
2022-12-09 |
insert source_ip 104.21.34.220 |
2022-10-07 |
update robots_txt_status cdn.flags.co.uk: 200 => 0 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2021-12-11 |
delete address Stewart Court, 21 Coventry Road, Coleshill, B46 3BB |
2021-12-11 |
insert address 1048 Coventry Road, Hay Mills, Birmingham, B25 8DP |
2021-06-12 |
delete phone +44(0) 1823 330 7338 |
2021-06-12 |
insert phone +44(0) 1823 330 733 |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-18 |
insert about_pages_linkeddomain google.com |
2021-04-18 |
insert contact_pages_linkeddomain google.com |
2021-04-18 |
insert index_pages_linkeddomain google.com |
2021-04-18 |
insert service_pages_linkeddomain google.com |
2021-02-07 |
update account_ref_month 3 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-30 |
2021-01-28 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-01-24 |
insert address Ash House, Cookway, Bindon Road, Taunton, TA2 6BJ |
2021-01-24 |
insert address Stewart Court, 21 Coventry Road, Coleshill, B46 3BB |
2021-01-24 |
insert alias Flags Ltd |
2021-01-24 |
insert phone +44(0) 1217 736 789 |
2021-01-24 |
insert phone +44(0) 1823 330 7338 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update num_mort_charges 5 => 6 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022137230006 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
delete phone 07968749610 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2020-04-15 |
insert phone 07968749610 |
2020-03-15 |
delete cfo Mandy Jarvis |
2020-03-15 |
delete chairman Ian Simmonds |
2020-03-15 |
delete person Charlotte Beattie |
2020-03-15 |
delete person Chris Comer |
2020-03-15 |
delete person Craig Izzard |
2020-03-15 |
delete person Dawn Thompson |
2020-03-15 |
delete person Hannah Killick |
2020-03-15 |
delete person Ian Simmonds |
2020-03-15 |
delete person Mandy Fensom |
2020-03-15 |
delete person Mandy Jarvis |
2020-03-15 |
delete person Mandy Simmonds |
2020-03-15 |
delete person Nicola Whitehead |
2020-03-15 |
delete person Paul Sergent |
2020-03-15 |
delete person Rachael Bryant |
2020-03-15 |
delete person Rachael Jones |
2020-03-15 |
delete person Rosanna Howman |
2020-03-15 |
delete person Sharon Smith |
2020-03-15 |
delete person Steve Butler |
2020-03-15 |
delete person Tonia Wallace |
2019-11-10 |
delete person Lisa Davis |
2019-11-10 |
delete person Will Gray |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
delete person Danni Shelley |
2019-09-10 |
delete person James Leighton |
2019-09-10 |
delete person Maureen Stone |
2019-09-10 |
insert person Charlotte Beattie |
2019-09-10 |
insert person Lisa Davis |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDER |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-08-11 |
delete person Charlotte Brindley |
2019-08-11 |
delete person Jenna McDonald |
2019-08-11 |
insert person Maureen Stone |
2019-08-11 |
insert person Rachael Jones |
2019-08-11 |
insert person Rosanna Howman |
2019-08-11 |
update person_description Will Gray => Will Gray |
2019-08-11 |
update person_title Craig Izzard: Regional Account Manager => New Business Account Manager |
2019-08-11 |
update person_title Paul Sergent: Business Development Manager => New Business Account Manager |
2019-08-11 |
update person_title Steve Butler: Senior Account Manager => New Business Account Manager |
2019-08-11 |
update person_title Will Gray: Regional Account Manager => New Business Account Manager |
2019-05-11 |
insert sales_emails sa..@flags.co.uk |
2019-05-11 |
insert email sa..@flags.co.uk |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2019-03-10 |
delete sales_emails sa..@flags.co.uk |
2019-03-10 |
delete about_pages_linkeddomain tawk.to |
2019-03-10 |
delete contact_pages_linkeddomain tawk.to |
2019-03-10 |
delete email sa..@flags.co.uk |
2019-03-10 |
delete index_pages_linkeddomain tawk.to |
2019-03-10 |
delete service_pages_linkeddomain tawk.to |
2019-03-10 |
delete terms_pages_linkeddomain tawk.to |
2019-03-10 |
insert person Mandy Fensom |
2019-03-10 |
insert person Tonia Wallace |
2018-10-07 |
delete address BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE PE28 0LQ |
2018-10-07 |
insert address HOF BUILDING BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE UNITED KINGDOM PE28 0LQ |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update registered_address |
2018-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM
BICTON INDUSTRIAL PARK
KIMBOLTON
CAMBRIDGESHIRE
PE28 0LQ |
2018-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SANDER / 06/08/2018 |
2018-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JARVIS / 06/08/2018 |
2018-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMMONDS / 06/08/2018 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2017-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SANDER |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-24 |
update statutory_documents DIRECTOR APPOINTED MRS MANDY JARVIS |
2016-05-13 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-13 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-29 |
update statutory_documents 26/04/16 FULL LIST |
2016-03-11 |
delete company_previous_name RIVER MILL FLAGS LIMITED |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA GERANIO |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-27 |
update statutory_documents 26/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-01 |
update statutory_documents 26/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-30 |
update statutory_documents 26/04/13 FULL LIST |
2012-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-01 |
update statutory_documents 26/04/12 FULL LIST |
2011-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MORTON |
2011-04-27 |
update statutory_documents 26/04/11 FULL LIST |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-30 |
update statutory_documents DIRECTOR APPOINTED MR GARY MORTON |
2010-05-04 |
update statutory_documents 26/04/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LUCIA GERANIO / 01/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SIMMONDS / 01/04/2010 |
2010-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHEL CAMMAERT |
2009-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MANDY SIMMONDS |
2008-04-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-04-11 |
update statutory_documents GBP NC 267390/534780
22/07/99 |
2008-04-11 |
update statutory_documents GBP NC 158695/267390
06/03/2008 |
2008-03-20 |
update statutory_documents INT CO LOAN/CAP/ALLT SHARES 22/01/1999 |
2008-03-18 |
update statutory_documents SECRETARY APPOINTED MICHEL CAMMAERT |
2008-03-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-14 |
update statutory_documents ALTER MEMORANDUM 06/03/2008 |
2008-03-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
2002-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS |
1999-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
1998-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-01 |
update statutory_documents SECRETARY RESIGNED |
1998-07-28 |
update statutory_documents £ NC 50000/158695
30/01/98 |
1998-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED 30/01/98 |
1998-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
1998-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/98 FROM:
RIVER MILL
SCHOOL LANE
EATON SOCON, ST. NEOTS
HUNTINGDON, CAMBS PE19 3HN |
1998-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-20 |
update statutory_documents SECRETARY RESIGNED |
1998-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
1996-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-06-03 |
update statutory_documents RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS |
1996-02-27 |
update statutory_documents COMPANY NAME CHANGED
RIVER MILL FLAGS LIMITED
CERTIFICATE ISSUED ON 28/02/96 |
1995-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-07-05 |
update statutory_documents RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
1994-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-11 |
update statutory_documents RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS |
1993-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-20 |
update statutory_documents RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS |
1992-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1991-06-16 |
update statutory_documents RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS |
1991-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1990-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-03 |
update statutory_documents RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1990-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-21 |
update statutory_documents £ NC 20000/50000
27/01/90 |
1989-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
1989-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1988-04-14 |
update statutory_documents WD 10/03/88 AD 01/02/88---------
£ SI 14998@1=14998
£ IC 2/15000 |
1988-04-14 |
update statutory_documents WD 10/03/88 PD 01/01/88---------
£ SI 2@1 |
1988-03-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1988-02-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |