Date | Description |
2024-03-22 |
delete address Beechwood Hall, Loudwater, High Wycombe HP11 1JL |
2024-03-22 |
delete person Bill Harrington |
2024-03-22 |
delete person Jessica Sugden |
2024-03-22 |
insert address Unit 4, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Stokenchurch, Buckinghamshire, HP14 3FE |
2024-03-22 |
insert person Kirstie Cloke |
2023-10-08 |
delete address The Gateway, Gorrell Road , Wilton Park , Beaconsfield , Buckinghamshire, HP9 2RW |
2023-10-08 |
insert address 5 The Broadway, Beaconsfield, Buckinghamshire, HP9 2PD |
2023-10-07 |
update account_ref_day 30 => 31 |
2023-10-07 |
update account_ref_month 4 => 3 |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-15 |
update statutory_documents CURRSHO FROM 30/04/2024 TO 31/03/2024 |
2023-08-04 |
delete address 3 Burkes Parade, Beaconsfield, Buckinghamshire, HP9 1NR |
2023-08-04 |
insert address Signature House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN |
2023-08-04 |
update person_title Carrie Johnson: Property Database Manager => Commercial Property Management |
2023-07-02 |
delete address 71-99 Waterside, Chesham, Buckinghamshire, HP5 1PE |
2023-07-02 |
insert address The Gateway, Gorrell Road , Wilton Park , Beaconsfield , Buckinghamshire, HP9 2RW |
2023-05-31 |
delete address Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG |
2023-05-31 |
delete phone 07950 019 783 |
2023-05-31 |
insert address 71-99 Waterside, Chesham, Buckinghamshire, HP5 1PE |
2023-05-31 |
insert phone 07590 019 783 |
2023-05-31 |
update person_title Phil Pearcey: Building Surveying. Senior Surveyor => Building Surveying. Director |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2023-03-14 |
delete address McBride House, Penn Road, Beaconsfield, HP9 2FY |
2023-03-14 |
delete address Old Post House, 18 London End, Beaconsfield, Buckinghamshire, HP9 2JH |
2023-03-14 |
delete person Clare Atkinson |
2023-03-14 |
delete person Luke Warner |
2023-03-14 |
insert address 3 Burkes Parade, Beaconsfield, Buckinghamshire, HP9 1NR |
2023-03-14 |
insert address Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG |
2023-02-11 |
delete person Natalie Chiku |
2022-11-08 |
delete address Industrial/Warehouse Open Storage
Slough Road, Iver, Buckinghamshire, SL0 0DZ |
2022-11-08 |
insert address Old Post House, 18 London End, Beaconsfield, Buckinghamshire, HP9 2JH |
2022-10-08 |
delete address Ground Floor, Block A, Bennett Court , 40 - 42 Church Road, Ashford, Surrey, TW15 2UY |
2022-10-08 |
insert address Industrial/Warehouse Open Storage
Slough Road, Iver, Buckinghamshire, SL0 0DZ |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-15 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete address 85 High Street, Chesham, HP5 1DE |
2022-08-07 |
delete address Industrial/Warehouse
Unit Ca, Marshgate Trading Estate, Taplow SL6 0ND |
2022-08-07 |
delete person Janice Andrews Lease |
2022-08-07 |
insert address Beechwood Hall, Loudwater, High Wycombe HP11 1JL |
2022-08-07 |
insert address Ground Floor, Block A, Bennett Court , 40 - 42 Church Road, Ashford, Surrey, TW15 2UY |
2022-06-07 |
delete address 23 Gregories Road, Beaconsfield, HP9 1HH |
2022-06-07 |
delete address 3 McBride House, 32 Penn Road,
Beaconsfield, Buckinghamshire. HP9 2FY |
2022-06-07 |
delete address 5 Grove Court, Station Road, Beaconsfield, HP9 1QW |
2022-06-07 |
delete address Glory Park, Wooburn Green, HP10 0DG |
2022-06-07 |
delete address London Road, Beaconsfield, HP9 2RP |
2022-06-07 |
delete address Residential Ground Rent Investment - Gordon Court, Gordon Road, High Wycombe, HP13 6EW |
2022-06-07 |
delete address Residential Ground Rent Investment - Oakengrove Court, Oakengrove Road, Hazlemere, HP15 7LW |
2022-06-07 |
insert address 85 High Street, Chesham, HP5 1DE |
2022-06-07 |
insert address Industrial/Warehouse
Unit Ca, Marshgate Trading Estate, Taplow SL6 0ND |
2022-06-07 |
insert address McBride House, Penn Road, Beaconsfield, HP9 2FY |
2022-05-08 |
insert address Unit 2, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP |
2022-05-08 |
insert address Unit 3, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP |
2022-05-08 |
insert address Unit 6, Fellows Square, Wilkinson Close, Cricklewood, NW2 6GP |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-04-07 |
delete address The Old Post House, 18 London End, Beaconsfield, HP9 2JH |
2022-04-07 |
insert address 85 High Street, Chesham, Bucks, HP5 1DE |
2022-03-08 |
delete address 23 Gregories Road, Beaconsfield, Bucks, HP9 1HH |
2022-03-08 |
delete address 55 Station Road, Beaconsfield, Bucks, HP9 1QL |
2022-03-08 |
delete address 6 Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN |
2022-03-08 |
delete address 73 Woodside Road, Amersham. HP6 6AA |
2022-03-08 |
delete address Bridge House, Chiltern Hill, Chalfont St Peter, Bucks, SL9 9UE |
2022-03-08 |
delete address Suite 4, Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN |
2022-03-08 |
delete address To Let - McBride House, Beaconsfield, Buckinghamshire, HP9 2FY |
2022-03-08 |
delete email bh@jaggardmacland.co.uk |
2022-03-08 |
delete email ca@jaggardmacland.co.uk |
2022-03-08 |
delete email ca..@jaggardmacland.co.uk |
2022-03-08 |
delete email ch@jaggardmacland.co.uk |
2022-03-08 |
delete email cj@jaggardmacland.co.uk |
2022-03-08 |
delete email cm@jaggardmacland.co.uk |
2022-03-08 |
delete email gr..@jaggardmacland.co.uk |
2022-03-08 |
delete email lm..@jaggardmacland.co.uk |
2022-03-08 |
delete email nc@jaggardmacland.co.uk |
2022-03-08 |
delete email pe..@jaggardmacland.co.uk |
2022-03-08 |
delete email ra..@jaggardmacland.co.uk |
2022-03-08 |
delete phone 01494 689602 |
2022-03-08 |
delete phone 01494 689603 |
2022-03-08 |
delete phone 01494 689604 |
2022-03-08 |
delete phone 01494 689608 |
2022-03-08 |
delete phone 01494 689611 |
2022-03-08 |
delete phone 01494 689615 |
2022-03-08 |
delete phone 01494 689618 |
2022-03-08 |
delete phone 01494 729347 |
2022-03-08 |
delete phone 07557 338774 |
2022-03-08 |
delete phone 07710 461143 |
2022-03-08 |
delete phone 07729 623979 |
2022-03-08 |
delete phone 07802 765662 |
2022-03-08 |
delete phone 07836 231978 |
2022-03-08 |
delete phone 07889 652 223 |
2022-03-08 |
delete phone 07896 555844 |
2022-03-08 |
delete phone 07950 019 783 |
2022-03-08 |
delete source_ip 134.213.54.174 |
2022-03-08 |
insert address 23 Gregories Road, Beaconsfield, HP9 1HH |
2022-03-08 |
insert address 3 McBride House, 32 Penn Road,
Beaconsfield, Buckinghamshire. HP9 2FY |
2022-03-08 |
insert address 5 Grove Court, Station Road, Beaconsfield, HP9 1QW |
2022-03-08 |
insert address 55 Station Road, Beaconsfield, HP9 1QL |
2022-03-08 |
insert address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN |
2022-03-08 |
insert address Beechwood Hall, Kingsmead Road, Loudwater, High Wycombe, Bucks, HP11 1JL |
2022-03-08 |
insert address Bridge House, Chiltern Hill, Chalfont St Peter, SL9 9UE |
2022-03-08 |
insert address London Road, Beaconsfield, HP9 2RP |
2022-03-08 |
insert address Residential Ground Rent Investment - Gordon Court, Gordon Road, High Wycombe, HP13 6EW |
2022-03-08 |
insert address Residential Ground Rent Investment - Oakengrove Court, Oakengrove Road, Hazlemere, HP15 7LW |
2022-03-08 |
insert address Suite 4, Chequers Parade, Wycombe Road, Prestwood, HP16 0PN |
2022-03-08 |
insert address To Let - McBride House, Beaconsfield, HP9 2FY |
2022-03-08 |
insert source_ip 134.213.161.66 |
2022-03-08 |
update person_description Bill Harrington => Bill Harrington |
2022-03-08 |
update person_description Chris Mockett => Chris Mockett |
2022-03-08 |
update person_description Connor Harrington => Connor Harrington |
2022-03-08 |
update person_description Graham Atkinson => Graham Atkinson |
2022-03-08 |
update person_description Luke Warner => Luke Warner |
2022-03-08 |
update person_description Natalie Chiku => Natalie Chiku |
2022-03-08 |
update person_description Phil Pearcey => Phil Pearcey |
2022-03-08 |
update person_description Roy Rowland => Roy Rowland |
2022-03-08 |
update person_title Bill Harrington: Consultant. Commercial Agency; Consultant => Commercial |
2022-03-08 |
update person_title Carrie Johnson: Property Management Administrator => Property Database Manager |
2022-03-08 |
update person_title Chris Mockett: Property Manager => Residential Property Management. Property Manager |
2022-03-08 |
update person_title Connor Harrington: Agent; Agent. Commercial Agency => Commercial |
2022-03-08 |
update person_title Graham Atkinson: null => Head of Property Management. Partner |
2022-03-08 |
update person_title Greg Rowland: Head of the Residential Property Department; Partner => Head of the Residential Property Department; Head of Residential Property; Partner |
2022-03-08 |
update person_title Luke Warner: Surveyor => Commercial Property Management |
2022-03-08 |
update person_title Mike Shears: Senior Surveyor => Commercial Property Management. Senior Surveyor; Commercial Property Management |
2022-03-08 |
update person_title Natalie Chiku: Surveyor => Commercial Property Management |
2022-03-08 |
update person_title Phil Pearcey: Specialist Building; Senior Surveyor; Member of RICS => Building Surveying. Senior Surveyor |
2022-03-08 |
update person_title Roy Rowland: Consultant => Consultant Building Surveyor |
2022-03-08 |
update person_title Simon Harper: Partner => Head of Tenant Advisory. Partner |
2022-03-08 |
update person_title Steven Macdermott: Partner => Head of Commercial Property; Partner; Head of Commercial Property. Partner |
2021-12-09 |
delete email am@jaggardmacland.co.uk |
2021-12-09 |
delete person Adam Marshall |
2021-12-09 |
delete phone 01494 689613 |
2021-12-09 |
delete phone 07800 579163 |
2021-12-09 |
insert address 23 Gregories Road, Beaconsfield, Bucks, HP9 1HH |
2021-12-09 |
insert address Glory Park, Wooburn Green, HP10 0DG |
2021-12-09 |
insert address Pheasant Close, Amersham, HP6 6FU |
2021-12-09 |
insert address Suite 4, Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN |
2021-12-09 |
update person_title Carrie Johnson: Office Administrator => Property Management Administrator |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-04 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-14 |
delete address 1 Lacemaker Court, Amersham, Buckinghamshire. HP7 0HS |
2021-08-14 |
delete address Cam Road, Stratford, London. E15 2SL |
2021-08-14 |
delete address Lansdales House, High Wycombe, HP11 2BP |
2021-08-14 |
insert address 55 Station Road, Beaconsfield, Bucks, HP9 1QL |
2021-08-14 |
insert address Bourbon Court, Nightingales Corner, Little Chalfont, HP7 9QS |
2021-08-14 |
insert address Bridge House, Chiltern Hill, Chalfont St Peter, Bucks, SL9 9UE |
2021-08-14 |
insert address Montague House, 23 Woodside Road, Amersham, HP6 6AA |
2021-08-14 |
insert address The Old Post House, 18 London End, Beaconsfield, HP9 2JH |
2021-08-14 |
insert address Wilson House, 23 London End, Beaconsfield, HP9 2HN |
2021-08-14 |
insert email bh@jaggardmacland.co.uk |
2021-08-14 |
insert email ch@jaggardmacland.co.uk |
2021-08-14 |
insert email js@jaggardmacland.co.uk |
2021-08-14 |
insert person Bill Harrington |
2021-08-14 |
insert person Connor Harrington |
2021-08-14 |
insert person Jessica Sugden |
2021-08-14 |
insert phone 07889 652 223 |
2021-08-14 |
insert phone 07950 019 783 |
2021-06-11 |
insert address To Let - McBride House, Beaconsfield, Buckinghamshire, HP9 2FY |
2021-06-11 |
insert phone 01494 689608 |
2021-04-17 |
delete address 1 Lacemaker Court, Amersham. HP7 0HS |
2021-04-17 |
delete address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN |
2021-04-17 |
delete address Beacon House, Beaconsfield, HP9 2PE |
2021-04-17 |
delete address Cam Road, Stratford. E15 2SL |
2021-04-17 |
delete address McBride House, Beaconsfield. HP9 2FY |
2021-04-17 |
delete address One Priory Square, Priory Street, Hastings. TN34 1EA |
2021-04-17 |
insert address 1 Lacemaker Court, Amersham, Buckinghamshire. HP7 0HS |
2021-04-17 |
insert address 6 Chequers Parade, Wycombe Road, Prestwood, Buckinghamshire, HP16 0PN |
2021-04-17 |
insert address Cam Road, Stratford, London. E15 2SL |
2021-04-17 |
insert address McBride House, Beaconsfield, Buckinghamshire, HP9 2FY |
2021-04-17 |
insert address One Priory Square, Priory Street, Hastings, Sussex. TN34 1EA |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-02-22 |
insert address Lansdales House, High Wycombe, HP11 2BP |
2021-02-22 |
update person_description Janice Andrews => Janice Andrews |
2021-01-21 |
delete address 10 Hill Avenue, Amersham. HP6 5BW |
2021-01-21 |
delete address 11 Penn Road, Beaconsfield. HP9 2PD |
2021-01-21 |
delete phone 07803 244761 |
2021-01-21 |
insert address 6 Chequers Parade, Wycombe Road, Prestwood, HP16 0PN |
2021-01-21 |
insert person Chris Mockett |
2021-01-21 |
insert phone 07557 338774 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-02 |
insert address Beacon House, Beaconsfield, HP9 2PE |
2020-10-02 |
insert address McBride House, Beaconsfield. HP9 2FY |
2020-07-26 |
insert address 10 Hill Avenue, Amersham. HP6 5BW |
2020-07-26 |
insert email lf@jaggardmacland.co.uk |
2020-07-26 |
insert email nc@jaggardmacland.co.uk |
2020-07-26 |
insert person Lynn Fitzgerald |
2020-07-26 |
insert person Natalie Chiku |
2020-07-26 |
insert phone 07710 461143 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-26 |
insert address 1 Lacemaker Court, Amersham. HP7 0HS |
2020-03-26 |
insert address 11 Penn Road, Beaconsfield. HP9 2PD |
2020-03-26 |
insert address 73 Woodside Road, Amersham. HP6 6AA |
2020-03-26 |
insert address Cam Road, Stratford. E15 2SL |
2020-03-26 |
insert address One Priory Square, Priory Street, Hastings. TN34 1EA |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2020-01-03 |
update statutory_documents LLP MEMBER APPOINTED MR GREGORY ROWLAND |
2020-01-03 |
update statutory_documents LLP MEMBER APPOINTED MR STEVEN MACDERMOTT |
2020-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY ROWLAND / 02/01/2020 |
2020-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN MACDERMOTT / 02/01/2020 |
2019-12-07 |
insert company_previous_name JAGGARD BAKER LLP |
2019-12-07 |
update name JAGGARD BAKER LLP => JAGGARD MACLAND LLP |
2019-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROWLAND |
2019-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MACDERMOTT |
2019-11-01 |
update statutory_documents COMPANY NAME CHANGED JAGGARD BAKER LLP
CERTIFICATE ISSUED ON 01/11/19 |
2019-11-01 |
update statutory_documents NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-13 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/03/16 |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
delete address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 2FY |
2015-04-07 |
insert address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FY |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/03/15 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-08 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ |
2014-09-07 |
insert address MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 2FY |
2014-09-07 |
update registered_address |
2014-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
MARLBOROUGH HOUSE 45 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1LZ |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/03/14 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-11 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2012-12-04 => 2014-01-31 |
2013-03-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/03/13 |
2012-08-17 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD HARPER / 27/04/2012 |
2012-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/03/12 |
2012-02-27 |
update statutory_documents CURREXT FROM 31/03/2012 TO 30/04/2012 |
2011-03-04 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |