Date | Description |
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 |
2023-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
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 |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-09-07 |
update num_mort_charges 8 => 9 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024259510009 |
2022-08-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN HORTON |
2022-08-07 |
update num_mort_charges 7 => 8 |
2022-08-07 |
update num_mort_satisfied 5 => 6 |
2022-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024259510008 |
2022-07-08 |
update statutory_documents ALTER ARTICLES 28/03/2019 |
2022-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024259510006 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
2020-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KIWA UK COMPLIANCE HOLDINGS LTD / 27/05/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS GRIBNAU |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL NICHOLLS |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MR BYRON GRAHAM HARTLEY |
2019-05-07 |
update num_mort_charges 5 => 7 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-05-07 |
update num_mort_satisfied 4 => 5 |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULUS HESSELINK |
2019-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024259510007 |
2019-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024259510006 |
2019-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024259510005 |
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 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY |
2017-12-19 |
update statutory_documents DIRECTOR APPOINTED MR FRANCISCUS MARTINUS WILLIBRORDUS NICOLAAS IRENAEUS GRIBNAU |
2017-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DER WART |
2017-12-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHIELD (UK COMPLIANCE) HOLDINGS LTD / 23/01/2017 |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
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 |
2016-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
insert company_previous_name HERTEL (SOLUTIONS) LIMITED |
2016-01-08 |
update name HERTEL (SOLUTIONS) LIMITED => HSL COMPLIANCE LTD |
2015-12-01 |
update statutory_documents COMPANY NAME CHANGED HERTEL (SOLUTIONS) LIMITED
CERTIFICATE ISSUED ON 01/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-14 |
update statutory_documents 25/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update num_mort_charges 4 => 5 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024259510005 |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-14 |
update statutory_documents 25/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
delete address ALTON HOUSE ALTON BUSINESS PARK ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE UNITED KINGDOM HR9 5BP |
2013-11-07 |
insert address ALTON HOUSE ALTON BUSINESS PARK ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5BP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-21 |
update statutory_documents 25/09/13 FULL LIST |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAUL HARTLEY |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED MR ANDREW THOMAS EVANS |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY |
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 |
2013-06-24 |
delete address 1 HUDSON QUAY THE HALYARD MIDDLEHAVEN MIDDLESBROUGH CLEVELAND UNITED KINGDOM TS3 6RT |
2013-06-24 |
insert address ALTON HOUSE ALTON BUSINESS PARK ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE UNITED KINGDOM HR9 5BP |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
delete sic_code 4525 - Other special trades construction |
2013-06-23 |
insert sic_code 36000 - Water collection, treatment and supply |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-23 |
delete company_previous_name A. P. OLDFIELD LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED JOHANNES HENDRIKUS FREDERIK VAN DER WART |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED PAULUS GERHARDUS MARIA HESSELINK |
2013-04-03 |
update statutory_documents SECRETARY APPOINTED ANDREW RIBY |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRÉ-XAVIER COOREMAN |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCAS MES |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDRÉ-XAVIER COOREMAN |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR LUCAS FLORENTIUS MARTINUS MARIA MES |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERTEL BEHEER BV |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEODORUS LANTINGA |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR |
2012-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
1 HUDSON QUAY THE HALYARD
MIDDLEHAVEN
MIDDLESBROUGH
CLEVELAND
TS3 6RT
UNITED KINGDOM |
2012-11-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-11-22 |
update statutory_documents ADOPT ARTICLES 01/03/2011 |
2012-10-04 |
update statutory_documents 25/09/12 FULL LIST |
2012-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-24 |
update statutory_documents DIRECTOR APPOINTED MR THEODORUS FRANCISCUS HERMANNUS LANTINGA |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONIE LOUWERS |
2011-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOOST KNOLL |
2011-09-28 |
update statutory_documents 25/09/11 FULL LIST |
2011-03-07 |
update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 10530.00 |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-29 |
update statutory_documents 25/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HARTLEY / 25/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST KNOLL / 25/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARTLEY / 25/09/2010 |
2010-09-29 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTEL BEHEER BV / 25/09/2010 |
2010-05-12 |
update statutory_documents CORPORATE DIRECTOR APPOINTED HERTEL BEHEER BV |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONIE HENRICUS THEODORUS LOUWERS |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MR JOOST KNOLL |
2010-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HALL |
2009-10-12 |
update statutory_documents 25/09/09 FULL LIST |
2009-08-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-08-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HARTLEY |
2009-04-28 |
update statutory_documents SECRETARY APPOINTED MRS KATHLEEN PHILOMENA TAYLOR |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN HARTLEY |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID FITZSIMMONS |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN TONKS |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HALL |
2009-03-13 |
update statutory_documents COMPANY NAME CHANGED NORDOT ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 16/03/09 |
2009-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
PO BOX 6 SOTHERBY ROAD
SKIPPERS LANE INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS6 6LP |
2008-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM:
ROSSCLIFFE ROAD
ROSSMORE TRADING ESTATE
ELLESMERE PORT
SOUTH WIRRAL CH65 3AS |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-19 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2004-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 |
2001-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
2000-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-17 |
update statutory_documents REMOVAL OF AUDITOR FORM 391 |
1999-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS |
1998-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-10-23 |
update statutory_documents RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS |
1997-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-05-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97 |
1996-12-13 |
update statutory_documents RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
1996-11-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96 |
1996-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS |
1994-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1993-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-10-04 |
update statutory_documents RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
1993-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/93 FROM:
UNIT 1B POOLE HALL INDUSTRIAL
ESTATE POOLE HALL
ELLESMERE PORT
SOUTH WIRRAL L661ST |
1992-11-30 |
update statutory_documents COMPANY NAME CHANGED
A. P. OLDFIELD LIMITED
CERTIFICATE ISSUED ON 01/12/92 |
1992-11-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/92 |
1992-10-06 |
update statutory_documents RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/91 |
1991-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/90 |
1990-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-13 |
update statutory_documents COMPANY NAME CHANGED
ABERLENE LIMITED
CERTIFICATE ISSUED ON 14/11/89 |
1989-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
13/10/89 |
1989-11-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1989-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/89 FROM:
404 COTTON EXCHANGE BUILDING
OLD HALL STREET
LIVERPOOL
L3 9LQ |
1989-11-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-10 |
update statutory_documents £ NC 100/10000
13/10/ |
1989-11-10 |
update statutory_documents ALTER MEM AND ARTS 13/10/89 |
1989-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |