THE WEDDING CLUB - History of Changes


DateDescription
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-07 delete address C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RL
2023-04-07 insert address BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RL
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
2023-02-22 delete address 16 Templefield Square, Wheeleys Road, Edgbaston, Birmingham B15 2LJ
2023-02-22 delete address 65 Wharfside St, Birmingham B1 1RE
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL ENGLAND
2022-12-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2022
2022-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TW CLUB HOLDINGS LIMITED
2022-12-07 update statutory_documents CESSATION OF CLARE THOMPSON AS A PSC
2022-12-07 update statutory_documents CESSATION OF EMMA KAYE CLARKE AS A PSC
2022-11-05 delete person Victoria Sanders
2022-11-05 insert address 65 Wharfside St, Birmingham B1 1RE
2022-11-05 insert address Harvey Nichols Birmingham The Mailbox, Birmingham B1 1RE
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-04-02 delete address 16 Templefield Square Birmingham B15 2LJ
2022-04-02 delete address 16 Templefield Square, Edgbaston, Birmingham B15 2LJ
2022-04-02 insert address 16 Templefield Square, Wheeleys Road, Edgbaston, Birmingham B15 2LJ
2022-04-02 insert person Victoria Sanders
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 delete address BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RL
2021-10-07 insert address C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-10-07 update registered_address
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL ENGLAND
2021-09-12 insert general_emails in..@thewedding-club.co.uk
2021-09-12 delete address 37 & 39 Thurloe Street, South Kensington, London, SW7 2LQ
2021-09-12 delete address Donatelle Godart Trunk Show, No.37 South Kensington Donatelle Godart Trunk Show, No.37 South Kensington
2021-09-12 delete address Verdin Trunk Show, No.37 South Kensington Verdin Trunk Show, No.37 South Kensington
2021-09-12 delete phone +44 20 7581 0500
2021-09-12 insert address 16 Templefield Square, Edgbaston, Birmingham B15 2LJ
2021-09-12 insert email in..@thewedding-club.co.uk
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-06-07 delete address C/O MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2NQ
2021-06-07 insert address BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RL
2021-06-07 update registered_address
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE THOMPSON / 19/05/2021
2021-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM C/O MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND
2021-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KAYE CLARKE / 19/05/2021
2021-05-14 delete address Alison Davis 2021 Trunk Show, No. 39 South Kensington Alison Davis 2021 Trunk Show, No. 39 South Kensington
2021-05-14 delete address Newhite IV Trunk Show, No 39. South Kensington Newhite IV Trunk Show, No 39. South Kensington
2021-05-14 delete email ap..@thewedding-club.co.uk
2021-05-14 delete email ap..@thewedding-club.co.uk
2021-05-14 delete phone 07864 652 073
2021-05-14 insert address Donatelle Godart Trunk Show, No.37 South Kensington Donatelle Godart Trunk Show, No.37 South Kensington
2021-05-14 insert address Verdin Trunk Show, No.37 South Kensington Verdin Trunk Show, No.37 South Kensington
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 delete address 37 Thurloe Street, South Kensington, London, SW7 2LQ
2021-02-04 delete address Level 1, Wharfside St, Mailbox, Birmingham B1 1RD
2021-02-04 delete address Milla Nova 2021 Trunk Show, South Kensington Milla Nova 2021 Trunk Show, South Kensington
2021-02-04 delete person Tony Ward
2021-02-04 delete phone +44 20 7581 9540
2021-02-04 insert address 16 Templefield Square Birmingham B15 2LJ
2021-02-04 insert address 37 & 39 Thurloe Street, South Kensington, London, SW7 2LQ
2021-02-04 insert address Alison Davis 2021 Trunk Show, No. 39 South Kensington Alison Davis 2021 Trunk Show, No. 39 South Kensington
2021-02-04 insert address Newhite IV Trunk Show, No 39. South Kensington Newhite IV Trunk Show, No 39. South Kensington
2021-02-04 update primary_contact 37 Thurloe Street, South Kensington, London, SW7 2LQ => 37 & 39 Thurloe Street, South Kensington, London, SW7 2LQ
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-08 insert address Milla Nova 2021 Trunk Show, South Kensington Milla Nova 2021 Trunk Show, South Kensington
2020-10-08 insert phone 07864 652 073
2020-08-09 delete address FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2NQ
2020-08-09 insert address C/O MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2NQ
2020-08-09 update registered_address
2020-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2019-12-13 update robots_txt_status www.thewedding-club.co.uk: 404 => 200
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-20 delete about_pages_linkeddomain journeysindigital.co.uk
2019-08-20 delete address Savannah Miller FW19 Trunk Show, South Kensington Savannah Miller FW19 Trunk Show, South Kensington
2019-08-20 delete address Temperley SS20 Trunk Show, South Kensington Temperley SS20 Trunk Show, South Kensington
2019-08-20 delete contact_pages_linkeddomain journeysindigital.co.uk
2019-08-20 delete index_pages_linkeddomain journeysindigital.co.uk
2019-07-18 delete address Berta Milano SS20 Trunk Show, Knightsbridge Berta Milano SS20 Trunk Show, Knightsbridge
2019-07-18 delete address Daarlarna SS20 Trunk Show, South Kensington Daarlarna SS20 Trunk Show, South Kensington
2019-07-18 insert address Temperley SS20 Trunk Show, South Kensington Temperley SS20 Trunk Show, South Kensington
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-06-05 insert address Berta Milano SS20 Trunk Show, Knightsbridge Berta Milano SS20 Trunk Show, Knightsbridge
2019-06-05 insert address Daarlarna SS20 Trunk Show, South Kensington Daarlarna SS20 Trunk Show, South Kensington
2019-06-05 insert address Savannah Miller FW19 Trunk Show, South Kensington Savannah Miller FW19 Trunk Show, South Kensington
2018-12-18 delete person HUGE SAVINGS ON
2018-12-18 delete phone +44 0 121 440 8276
2018-12-18 insert about_pages_linkeddomain journeysindigital.co.uk
2018-12-18 insert address The Wedding Club Knightsbridge 10 Yeomans Row, Knightsbridge, London, SW3 2AH
2018-12-18 insert contact_pages_linkeddomain journeysindigital.co.uk
2018-12-18 insert index_pages_linkeddomain journeysindigital.co.uk
2018-12-18 insert industry_tag luxury designer bridal
2018-12-18 update robots_txt_status www.thewedding-club.co.uk: 200 => 404
2018-12-07 delete address ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ
2018-12-07 insert address FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2NQ
2018-12-07 update reg_address_care_of ALSTON OAK ACCOUNTANCY SERVICES LTD => null
2018-12-07 update registered_address
2018-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROWN
2018-10-26 update statutory_documents TERMINATE SEC APPOINTMENT
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-12-05 delete phone 0044 7864 652073
2017-12-05 insert phone +44 0 121 440 8276
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 delete address 16 Highfield Rd, Edgbaston, Birmingham, B15 3DU
2017-10-04 insert address Level 1, Wharfside St, Mailbox, Birmingham B1 1RD
2017-10-04 insert phone 0044 7864 652073
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-29 delete general_emails in..@thewedding-club.co.uk
2017-04-29 delete address 10 Yeomans Row, London, SW3 2AH
2017-04-29 delete address 16 Highfield Rd, Birmingham, B15 3DU
2017-04-29 delete email in..@thewedding-club.co.uk
2017-04-29 insert address 10 Yeomans Row, Knightsbridge, London, SW3 2AH
2017-04-29 insert address 16 Highfield Rd, Edgbaston, Birmingham, B15 3DU
2017-04-29 insert address 37 Thurloe Street, South Kensington, London, SW7 2LQ
2017-04-29 insert phone +44 20 7581 0500
2017-04-29 update primary_contact 10 Yeomans Row, London, SW3 2AH => 10 Yeomans Row, Knightsbridge, London, SW3 2AH
2017-02-02 insert general_emails in..@thewedding-club.co.uk
2017-02-02 delete address 16 Highfield Rd, Edgbaston, Birmingham, B15 3DU
2017-02-02 insert address 16 Highfield Rd, Birmingham, B15 3DU
2017-02-02 insert email in..@thewedding-club.co.uk
2017-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE THOMPSON / 01/01/2017
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 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-08 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-22 delete source_ip 50.87.47.194
2016-06-22 insert source_ip 176.32.230.46
2016-06-16 update statutory_documents 12/06/16 FULL LIST
2016-04-12 delete address 15 Templefield Square, Birmingham, B15 2LJ
2016-04-12 insert address 16 Highfield Rd, Edgbaston, Birmingham, B15 3DU
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE GUEST / 01/09/2015
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 delete address ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE ENGLAND CM21 0AJ
2015-09-08 insert address ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-09-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-08-13 delete address 2 GROVE ROAD GROVE ROAD OLDBURY WEST MIDLANDS B68 9JL
2015-08-13 insert address ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE ENGLAND CM21 0AJ
2015-08-13 update reg_address_care_of null => ALSTON OAK ACCOUNTANCY SERVICES LTD
2015-08-13 update registered_address
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ ENGLAND
2015-08-03 update statutory_documents 12/06/15 FULL LIST
2015-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 GROVE ROAD GROVE ROAD OLDBURY WEST MIDLANDS B68 9JL
2015-06-10 delete about_pages_linkeddomain emporiumengland.co.uk
2015-06-10 delete contact_pages_linkeddomain emporiumengland.co.uk
2015-06-10 delete index_pages_linkeddomain emporiumengland.co.uk
2014-11-16 update website_status FlippedRobots => OK
2014-11-16 insert index_pages_linkeddomain emporiumengland.co.uk
2014-11-16 insert index_pages_linkeddomain wearehint.co.uk
2014-11-16 insert person HUGE SAVINGS ON
2014-11-16 update robots_txt_status www.thewedding-club.co.uk: 404 => 200
2014-10-28 update website_status OK => FlippedRobots
2014-08-07 delete address THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8UA
2014-08-07 insert address 2 GROVE ROAD GROVE ROAD OLDBURY WEST MIDLANDS B68 9JL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update statutory_documents 12/06/14 FULL LIST
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8UA ENGLAND
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-01 update statutory_documents 12/06/13 FULL LIST
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address THE CHAPEL CHAPEL LANE NEWBOLD ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8TY
2013-06-21 insert address THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8UA
2013-06-21 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-07-04 update statutory_documents 12/06/12 FULL LIST
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM THE CHAPEL CHAPEL LANE NEWBOLD ON STOUR STRATFORD UPON AVON WARWICKSHIRE CV37 8TY
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents DIRECTOR APPOINTED MS CLARE GUEST
2011-06-21 update statutory_documents 12/06/11 FULL LIST
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-06-16 update statutory_documents 12/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARKE / 12/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN BROWN / 12/06/2010
2009-09-17 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-07-01 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-12-24 update statutory_documents 31/12/06 TOTAL EXEMPTION FULL
2008-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE FLETCHER
2008-06-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER
2008-06-19 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents 31/12/05 TOTAL EXEMPTION FULL
2007-08-23 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-30 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 5 COLLEGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BN
2005-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-22 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28 update statutory_documents DIRECTOR RESIGNED
2001-06-28 update statutory_documents SECRETARY RESIGNED
2001-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION