FRONTLINE RECRUITMENT SERVICES HOLDINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 insert about_pages_linkeddomain primepro.net
2024-03-21 insert career_pages_linkeddomain primepro.net
2024-03-21 insert client_pages_linkeddomain primepro.net
2024-03-21 insert contact_pages_linkeddomain primepro.net
2024-03-21 insert index_pages_linkeddomain primepro.net
2024-03-21 insert management_pages_linkeddomain primepro.net
2023-08-03 delete address 3rd Floor 55 Maid Marian Way Nottingham NG1 6GE
2023-08-03 delete address 48-50 White Hart Street Mansfield Nottinghamshire NG18 1DG
2023-08-03 delete address Kobe House, 26 Charles Street Leicester Leicestershire LE1 3FG
2023-08-03 delete address St. Peters House, Gower Street Derby Derbyshire DE1 1SB
2023-08-03 delete address Whitefriars House 25 Friar Lane Nottingham NG1 7AW
2023-08-03 delete email je..@frontlinerecruitment.co.uk
2023-08-03 delete email ly..@frontlinerecruitment.co.uk
2023-08-03 delete fax +44(0)115 983 8700
2023-08-03 delete fax +44(0)115 983 8710
2023-08-03 delete fax +44(0)116 255 0952
2023-08-03 delete fax +44(0)116 262 1492
2023-08-03 delete fax +44(0)1305 789 409
2023-08-03 delete fax +44(0)1332 276799
2023-08-03 delete fax +44(0)1623 422799
2023-08-03 delete person Jess Cowley
2023-08-03 delete person Lynne Kirk
2023-08-03 delete phone +44(0)115 983 8600
2023-08-03 delete phone +44(0)115 983 8633
2023-08-03 delete phone +44(0)116 266 7567
2023-08-03 delete phone +44(0)116 285 3333
2023-08-03 delete phone +44(0)1246 956666
2023-08-03 delete phone +44(0)1305 783988
2023-08-03 delete phone +44(0)1332 376777
2023-08-03 delete phone +44(0)1482 947466
2023-08-03 delete phone +44(0)1623 633200
2023-08-03 delete phone +44(0)800 0132066
2023-08-03 insert address 27 Bowling Green Street Leicester Leicestershire LE1 6AS
2023-08-03 insert address 3 The Strand Arcade Derby Derbyshire DE1 1BQ
2023-08-03 insert address Kirtley Drive Nottingham NG7 1LD
2023-08-03 insert phone 0115 983 8600
2023-08-03 insert phone 0115 983 8633
2023-08-03 insert phone 0116 266 7567
2023-08-03 insert phone 0116 285 3333
2023-08-03 insert phone 01246 956666
2023-08-03 insert phone 01305 783988
2023-08-03 insert phone 01332 376777
2023-08-03 insert phone 01482 947466
2023-08-03 insert phone 0800 0132066
2023-08-03 update person_title Peri Starbuck: Finance Assistant => Head Office Team Leader
2023-08-03 update primary_contact Whitefriars House 25 Friar Lane Nottingham NG1 7AW => Kirtley Drive Nottingham NG7 1LD
2023-07-07 delete address 3RD FLOOR, 55 MAID MARIAN WAY NOTTINGHAM ENGLAND NG1 6GE
2023-07-07 insert address UNITS 5/6 CASTLEBRIDGE OFFICE VILLAGE KIRTLEY DRIVE NOTTINGHAM ENGLAND NG7 1LD
2023-07-07 update registered_address
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM 3RD FLOOR, 55 MAID MARIAN WAY NOTTINGHAM NG1 6GE ENGLAND
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 26/06/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 27/06/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 27/06/2023
2023-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILMOT / 26/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILMOT / 27/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 27/06/2023
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-05-30 insert general_emails in..@frontlinerecruitment.co.uk
2023-05-30 delete client CAPTCHA
2023-05-30 delete phone +44(0)1246 948300
2023-05-30 delete source_ip 162.159.134.42
2023-05-30 insert address 48-50 White Hart Street Mansfield Nottinghamshire NG18 1DG
2023-05-30 insert address Kobe House, 26 Charles Street Leicester Leicestershire LE1 3FG
2023-05-30 insert address St. Peters House, Gower Street Derby Derbyshire DE1 1SB
2023-05-30 insert address Whitefriars House 25 Friar Lane Nottingham NG1 7AW
2023-05-30 insert email ed..@optimalinet.com
2023-05-30 insert email in..@frontlinerecruitment.co.uk
2023-05-30 insert email je..@frontlinerecruitment.co.uk
2023-05-30 insert email ly..@frontlinerecruitment.co.uk
2023-05-30 insert fax +44(0)115 983 8710
2023-05-30 insert fax +44(0)116 262 1492
2023-05-30 insert fax +44(0)1623 422799
2023-05-30 insert person Jess Cowley
2023-05-30 insert person Lynne Kirk
2023-05-30 insert phone +44(0)116 266 7567
2023-05-30 insert source_ip 54.159.125.160
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-03 delete email ed..@optimalinet.com
2022-09-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-31 insert phone +44(0)1246 948300
2022-05-31 insert phone +44(0)1623 633200
2022-03-28 delete general_emails in..@frontlinerecruitment.co.uk
2022-03-28 delete address 48-50 White Hart Street Mansfield Nottinghamshire NG18 1DG
2022-03-28 delete address Kobe House, 26 Charles Street Leicester Leicestershire LE1 3FG
2022-03-28 delete address St. Peters House, Gower Street Derby Derbyshire DE1 1SB
2022-03-28 delete address Whitefriars House 25 Friar Lane Nottingham NG1 7AW
2022-03-28 delete email in..@frontlinerecruitment.co.uk
2022-03-28 delete fax +44(0)116 262 1492
2022-03-28 delete fax +44(0)1623 422799
2022-03-28 delete phone +44(0)116 266 7567
2022-03-28 delete phone +44(0)1623 633200
2022-02-14 delete email je..@frontlinerecruitment.co.uk
2022-02-14 delete email ly..@frontlinerecruitment.co.uk
2022-02-14 delete fax +44(0)115 983 8710
2022-02-14 delete person Jess Cowley
2022-02-14 delete person Lynne Kirk
2022-02-14 delete source_ip 79.170.44.116
2022-02-14 insert source_ip 162.159.134.42
2022-02-14 update person_title David Essam: Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Frontline Operations Director; Operations Director => Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Operations Director at Frontline Recruitment, Has Won the Empowering Potential Award at the East [ ]; Frontline Operations Director; Operations Director
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_month 10 => 3
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-12-31
2021-07-19 update statutory_documents PREVEXT FROM 31/10/2020 TO 31/03/2021
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-06-02 insert address Market Hall Chesterfield S40 1AR
2021-06-02 insert email ch..@frontlinerecruitment.co.uk
2021-06-02 insert email sa..@frontlinerecruitment.co.uk
2021-06-02 insert person Sarah Bowater
2021-06-02 insert phone +44(0)1246 956666
2021-06-02 update person_title Tom Hartree: Designate Business Manager => Business Manager; Designate Business Manager
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 1 => 2
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051410680003
2020-10-17 delete otherexecutives Nicola Deley
2020-10-17 delete email ma..@frontlinerecruitment.co.uk
2020-10-17 delete email ni..@frontlinerecruitment.co.uk
2020-10-17 delete person Nicola Deley
2020-10-17 insert registration_number 5141068
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-06-05 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-25 insert coo David Essam
2019-08-25 insert otherexecutives Nicola Deley
2019-08-25 insert email ni..@frontlinerecruitment.co.uk
2019-08-25 insert person Leah Godber
2019-08-25 insert person Nicola Deley
2019-08-25 update person_title Alison Starbuck: Head Office / Finance Manager => Head of Finance & Business Support
2019-08-25 update person_title David Essam: Meet Mr Frontline; General Manager; General Manager at Recruitment Firm Frontline => Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Operations Director
2019-08-25 update person_title Karen Barker: Business Manager => Regional Business Director
2019-08-25 update person_title Lauren Allen: Business Manager => Regional Business Director
2019-08-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2018-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-03-18 delete address 1st Floor, Norwich House Savile Street Hull HU1 3ES
2018-03-18 delete phone +44(0)1482 274 508
2018-03-18 insert address Suites 508 & 509, 5th Floor K2 Bond Street Hull HU1 3EN
2018-03-18 insert phone +44(0)1482 947 466
2017-08-10 delete address Whitefriars House 25 Friar Lane Nottingham NG1 6DA
2017-08-10 insert address 3rd Floor 55 Maid Marian Way Nottingham NG1 6GE
2017-08-07 delete address WHITE FRIARS HOUSE 25 FRIAR LANE NOTTINGHAM NG1 6DA
2017-08-07 insert address 3RD FLOOR, 55 MAID MARIAN WAY NOTTINGHAM ENGLAND NG1 6GE
2017-08-07 update registered_address
2017-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM WHITE FRIARS HOUSE 25 FRIAR LANE NOTTINGHAM NG1 6DA
2017-06-21 delete otherexecutives Alison Starbuck
2017-06-21 delete email ni..@frontlinerecruitment.co.uk
2017-06-21 delete person Nikki Lawton
2017-06-21 insert email je..@frontlinerecruitment.co.uk
2017-06-21 insert email ma..@frontlinerecruitment.co.uk
2017-06-21 insert email ni..@frontlinerecruitment.co.uk
2017-06-21 insert person Jess Cowley
2017-06-21 insert person Matt Goodwin
2017-06-21 insert person Nikki Blake
2017-06-21 update person_title Alison Starbuck: Office Manager; Head => Head Office / Finance Manager
2017-06-21 update person_title Lynne Kirk: Credit Control Manager => Credit Control
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 01/02/2017
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 01/02/2017
2017-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 01/02/2017
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-20 delete coo Jason Jones
2016-06-20 insert otherexecutives Kurt Witcomb
2016-06-20 delete email ad..@frontlinerecruitment.co.uk
2016-06-20 delete email ja..@frontlinerecruitment.co.uk
2016-06-20 delete email pe..@frontlinerecruitment.co.uk
2016-06-20 delete person Adam Webster
2016-06-20 delete person Jason Jones
2016-06-20 delete person Peter Brown
2016-06-20 insert address 1st Floor, Norwich House Savile Street Hull HU1 3ES
2016-06-20 insert email hu..@frontlinerecruitment.co.uk
2016-06-20 insert email ka..@frontlinerecruitment.co.uk
2016-06-20 insert email ku..@frontlinerecruitment.co.uk
2016-06-20 insert person Karen Wisbey
2016-06-20 insert person Kurt Witcomb
2016-06-20 insert phone +44(0)1482 274 508
2016-06-20 update person_title David Essam: Regional Operations Manager => General Manager
2016-06-20 update person_title Lauren Allen: Business Manager Designate => Business Manager
2016-06-17 update statutory_documents 28/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-07 update num_mort_charges 1 => 2
2016-01-07 update num_mort_satisfied 0 => 1
2015-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051410680002
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 6 => 10
2015-12-07 update accounts_next_due_date 2016-03-31 => 2016-07-31
2015-11-27 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/10/2015
2015-10-29 delete address St. Peters House Gower Street Derby DE1 1SB
2015-10-29 insert address 3 The Strand Arcade Derby DE1 1BQ
2015-08-02 delete address Kobe House 26 Charles Street Leicester LE1 3FG
2015-08-02 delete phone +44(0)116 262 2220
2015-08-02 insert about_pages_linkeddomain t.co
2015-08-02 insert address 3rd Floor 27 Bowling Green Street Leicester LE1 6AS
2015-08-02 insert career_pages_linkeddomain t.co
2015-08-02 insert client_pages_linkeddomain t.co
2015-08-02 insert contact_pages_linkeddomain t.co
2015-08-02 insert fax +44(0)116 255 0952
2015-08-02 insert index_pages_linkeddomain t.co
2015-08-02 insert management_pages_linkeddomain t.co
2015-08-02 insert phone +44(0)116 285 3333
2015-07-07 update account_category FULL => DORMANT
2015-07-07 update account_ref_day 31 => 30
2015-07-07 update account_ref_month 10 => 6
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-06-30
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-03-31
2015-07-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-23 update statutory_documents 28/05/15 FULL LIST
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-06-10 update statutory_documents PREVSHO FROM 31/10/2014 TO 30/06/2014
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 delete source_ip 217.69.40.101
2015-02-13 insert alias Frontline Recruitment Group
2015-02-13 insert alias Frontline Recruitment Services Ltd
2015-02-13 insert email ed..@optimalinet.com
2015-02-13 insert index_pages_linkeddomain facebook.com
2015-02-13 insert index_pages_linkeddomain linkedin.com
2015-02-13 insert index_pages_linkeddomain optimalinternet.com
2015-02-13 insert index_pages_linkeddomain twitter.com
2015-02-13 insert index_pages_linkeddomain youtube.com
2015-02-13 insert phone +44(0)800 0132066
2015-02-13 insert source_ip 79.170.44.116
2015-02-13 update robots_txt_status www.frontlinerecruitment.co.uk: 404 => 200
2015-01-01 update website_status OK => FlippedRobots
2014-11-01 delete phone 0116 266 7567
2014-11-01 insert fax 0115 9838 700
2014-11-01 insert phone 0115 9838 600
2014-11-01 insert phone 0116 262 2220
2014-08-07 insert company_previous_name FRONTLINE APPLE LIMITED
2014-08-07 update account_category SMALL => FULL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update name FRONTLINE APPLE LIMITED => FRONTLINE RECRUITMENT SERVICES HOLDINGS LIMITED
2014-07-25 update statutory_documents COMPANY NAME CHANGED FRONTLINE APPLE LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-15 update statutory_documents CHANGE OF NAME 26/06/2014
2014-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-25 update statutory_documents 28/05/14 FULL LIST
2014-02-01 delete fax 0870 7627127
2014-02-01 insert fax 0871 911 6158
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-25 update statutory_documents RES OF AUD
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-20 update statutory_documents 28/05/13 FULL LIST
2013-01-12 delete address Godwin Chambers 55 Godwin Street Bradford BD1 2SH
2013-01-12 insert address Gumption Centre Glydegate Bradford BD5 0BQ
2012-06-25 update statutory_documents 28/05/12 FULL LIST
2012-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-07-05 update statutory_documents SECTION 175 03/03/2011
2011-06-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-06-23 update statutory_documents 28/05/11 FULL LIST
2011-04-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-06-25 update statutory_documents SAIL ADDRESS CREATED
2010-06-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-25 update statutory_documents 28/05/10 FULL LIST
2010-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-24 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-31 update statutory_documents PREVSHO FROM 31/12/2008 TO 31/10/2008
2008-08-12 update statutory_documents RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2008-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-14 update statutory_documents NC INC ALREADY ADJUSTED 11/12/07
2007-12-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-24 update statutory_documents RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-06-12 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19 update statutory_documents SECRETARY RESIGNED
2005-07-13 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents NEW SECRETARY APPOINTED
2005-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-28 update statutory_documents SECRETARY RESIGNED
2004-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION