Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2024-03-15 |
delete index_pages_linkeddomain wordpress.org |
2024-03-15 |
delete partner Fitzwilliam Centre |
2024-03-15 |
delete partner_pages_linkeddomain ashianasheffield.org |
2024-03-15 |
delete partner_pages_linkeddomain fareshareyorkshire.org |
2024-03-15 |
delete partner_pages_linkeddomain hypnotherapy-directory.org.uk |
2024-03-15 |
insert partner Likewise |
2023-09-26 |
insert email ev..@swwop.org |
2023-08-24 |
delete source_ip 172.67.173.73 |
2023-08-24 |
delete source_ip 104.21.96.54 |
2023-08-24 |
insert source_ip 35.214.123.110 |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLLY FOSTER |
2023-07-14 |
update statutory_documents CESSATION OF CATHERINE MARIA LEE AS A PSC |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
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 |
2023-03-20 |
delete casestudy_pages_linkeddomain t.co |
2023-03-20 |
delete index_pages_linkeddomain t.co |
2023-01-14 |
insert casestudy_pages_linkeddomain t.co |
2023-01-14 |
insert index_pages_linkeddomain t.co |
2023-01-14 |
update person_title Beth Webster: Specialist Crisis Support Worker - 07926 615504 => Specialist Crisis Support Worker - 07526322080 |
2023-01-14 |
update person_title Donna Thompson: Specialist Crisis Support Worker - 07926 915502 => Specialist Crisis Support Worker - 07526322079 |
2023-01-14 |
update person_title Rosie Peers: Deputy Manager & Specialist Crisis Support Worker ); Deputy & Specialist Crisis Support Worker - 07968 945574 => Interim Service Manager - 07526322082 |
2022-10-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-03 |
update statutory_documents CESSATION OF SALI ANNE HARWOOD AS A PSC |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALI HARWOOD |
2022-08-23 |
update statutory_documents DIRECTOR APPOINTED DR LOUISE ELIZABETH MILLINGTON |
2022-08-09 |
update statutory_documents DIRECTOR APPOINTED MRS POLLY FOSTER |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-03-25 |
delete partner CBA Projects Ltd |
2022-03-25 |
delete partner_pages_linkeddomain sexualhealthsheffield.nhs.uk |
2022-03-25 |
insert partner Jessops Vulnerabilities Team |
2022-03-25 |
insert person Beth Webster |
2022-03-25 |
insert person Donna Thompson |
2022-03-25 |
update person_title Rosie Peers: Specialist Crisis Support Workers - 07968 945574; Exit Worker => Deputy Manager & Specialist Crisis Support Worker ); Deputy & Specialist Crisis Support Worker - 07968 945574 |
2022-02-21 |
update statutory_documents CESSATION OF ANN LUCAS AS A PSC |
2022-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN LUCAS |
2022-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARIA LEE / 05/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAINS / 30/07/2021 |
2021-07-06 |
delete casestudy_pages_linkeddomain t.co |
2021-07-06 |
delete index_pages_linkeddomain t.co |
2021-07-06 |
delete source_ip 77.72.4.194 |
2021-07-06 |
insert source_ip 172.67.173.73 |
2021-07-06 |
insert source_ip 104.21.96.54 |
2021-04-26 |
delete source_ip 91.103.219.220 |
2021-04-26 |
insert casestudy_pages_linkeddomain t.co |
2021-04-26 |
insert index_pages_linkeddomain t.co |
2021-04-26 |
insert source_ip 77.72.4.194 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-07 |
update statutory_documents CESSATION OF ANDREW ST AUBYN MARTIN AS A PSC |
2021-04-07 |
update statutory_documents CESSATION OF KIM ELIZABETH ROWE AS A PSC |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NOLAN |
2021-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARIA LEE / 14/01/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-13 |
delete casestudy_pages_linkeddomain t.co |
2020-10-13 |
delete index_pages_linkeddomain t.co |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY BAINS |
2020-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM ROWE |
2020-06-01 |
insert casestudy_pages_linkeddomain t.co |
2020-06-01 |
insert index_pages_linkeddomain t.co |
2020-05-02 |
delete casestudy_pages_linkeddomain t.co |
2020-05-02 |
delete index_pages_linkeddomain t.co |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-04-02 |
delete source_ip 188.65.117.68 |
2020-04-02 |
insert source_ip 91.103.219.220 |
2020-01-30 |
insert casestudy_pages_linkeddomain t.co |
2020-01-30 |
insert index_pages_linkeddomain t.co |
2019-12-29 |
delete casestudy_pages_linkeddomain t.co |
2019-12-29 |
delete index_pages_linkeddomain t.co |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED MS LUCY JANE EDWARDS |
2019-10-30 |
update person_title Ciara Perera: Specialist Crisis Support Workers - 07510 908086; Exit Worker => Exit Worker |
2019-08-29 |
insert casestudy_pages_linkeddomain t.co |
2019-08-29 |
insert index_pages_linkeddomain t.co |
2019-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOTTE MARTIN AWEIMRIN / 15/04/2019 |
2019-04-25 |
update statutory_documents DIRECTOR APPOINTED MRS LOTTE MARTIN AWEIMRIN |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK MACDONALD NOLAN |
2019-04-20 |
delete casestudy_pages_linkeddomain t.co |
2019-04-20 |
delete index_pages_linkeddomain t.co |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-02-07 |
insert casestudy_pages_linkeddomain t.co |
2019-02-07 |
insert index_pages_linkeddomain t.co |
2019-02-07 |
update person_title Annette Swaby: Exit Worker => Specialist Crisis Support Workers - 07966 626564; Exit Worker |
2019-02-07 |
update person_title Ciara Perera: Exit Worker => Specialist Crisis Support Workers - 07510 908086; Exit Worker |
2019-02-07 |
update person_title Polly Foster: Exit Worker => Specialist Crisis Support Workers - 07746721841; Exit Worker |
2019-02-07 |
update person_title Rosie Peers: Exit Worker => Specialist Crisis Support Workers - 07968 945574; Exit Worker |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-16 |
delete person Shelley Powell |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH COTTON |
2018-07-25 |
delete casestudy_pages_linkeddomain t.co |
2018-07-25 |
delete index_pages_linkeddomain t.co |
2018-06-14 |
update statutory_documents CESSATION OF ANGELA JEAN HEAL AS A PSC |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA HEAL |
2018-04-14 |
insert casestudy_pages_linkeddomain t.co |
2018-04-14 |
insert index_pages_linkeddomain t.co |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-04-09 |
update statutory_documents CESSATION OF SIMON MARK MACDONALD NOLAN AS A PSC |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NOLAN |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-29 |
delete casestudy_pages_linkeddomain t.co |
2017-11-29 |
delete index_pages_linkeddomain t.co |
2017-10-21 |
insert address 63A Wicker, WMS House
Wicker
Sheffield
S3 8HT |
2017-10-21 |
update person_title Jillian Corbett: Exit Support Worker - 07968 945574; Exit Worker => Exit Worker |
2017-10-21 |
update person_title Shelley Powell: Exit Support Worker - 07966 626564; Exit Worker => Exit Worker |
2017-09-09 |
insert casestudy_pages_linkeddomain t.co |
2017-09-09 |
insert index_pages_linkeddomain t.co |
2017-06-30 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE COTTON |
2017-06-30 |
update statutory_documents CESSATION OF NIRANJANI HACKER AS A PSC |
2017-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIRANJANI HACKER |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-26 |
delete index_pages_linkeddomain t.co |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED DR CATHERINE MARIA LEE |
2016-11-13 |
insert index_pages_linkeddomain t.co |
2016-09-08 |
delete index_pages_linkeddomain t.co |
2016-09-08 |
delete address OLD CORONERS COURT 14-38 NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG |
2016-09-08 |
insert address 61-63A WICKER 61-63A WICKER WMS HOUSE SHEFFIELD SOUTH YORKSHIRE ENGLAND S3 8HT |
2016-09-08 |
update registered_address |
2016-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
OLD CORONERS COURT 14-38 NURSERY STREET
SHEFFIELD
SOUTH YORKSHIRE S3 8GG |
2016-08-01 |
insert index_pages_linkeddomain t.co |
2016-07-04 |
delete address Old Coroners Court
14-38 Nursery Street
Sheffield
S3 8GG |
2016-07-04 |
delete fax (0114) 220 0666 |
2016-07-04 |
delete phone (0114) 275 2040 |
2016-07-04 |
insert address 61A Wicker, WMS House
Wicker
Sheffield
S3 8HT |
2016-07-04 |
insert phone (0114) 2536869 |
2016-07-04 |
insert phone (0114) 2536899 |
2016-07-04 |
update person_title Jillian Corbett: Exit Worker; Exit Support Worker => Exit Support Worker - 07968 945574; Exit Worker |
2016-07-04 |
update person_title Shelley Powell: Exit Worker; Exit Support Worker => Exit Support Worker - 07966 626564; Exit Worker |
2016-07-04 |
update primary_contact Old Coroners Court
14-38 Nursery Street
Sheffield
S3 8GG => 61A Wicker, WMS House
Wicker
Sheffield
S3 8HT |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-05-01 |
delete index_pages_linkeddomain t.co |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE KANDLER |
2016-04-15 |
update statutory_documents 05/04/16 NO MEMBER LIST |
2016-03-28 |
delete person Toni Claridge |
2016-03-28 |
insert index_pages_linkeddomain t.co |
2016-02-06 |
update person_title Jillian Corbett: Exit Worker => Exit Worker; Exit Support Worker |
2016-02-06 |
update person_title Shelley Powell: Exit Worker => Exit Worker; Exit Support Worker |
2016-02-06 |
update person_title Toni Claridge: Intervention Worker; Crisis Worker => Intervention Worker |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED MS ANN LUCAS |
2015-09-16 |
delete index_pages_linkeddomain t.co |
2015-08-18 |
insert index_pages_linkeddomain t.co |
2015-07-06 |
delete source_ip 81.21.75.87 |
2015-07-06 |
insert address Old Coroners Court
14-38 Nursery Street
Sheffield
S3 8GG |
2015-07-06 |
insert index_pages_linkeddomain divacreative.com |
2015-07-06 |
insert registration_number 1109759 |
2015-07-06 |
insert registration_number 5413661 |
2015-07-06 |
insert source_ip 188.65.117.68 |
2015-07-06 |
update founded_year 1992 => null |
2015-07-06 |
update robots_txt_status www.swwop.org: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-17 |
update statutory_documents 05/04/15 NO MEMBER LIST |
2015-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 11/08/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK MACDONALD NOLAN |
2014-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 15/08/2014 |
2014-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 15/08/2014 |
2014-05-07 |
delete address OLD CORONERS COURT 14-38 NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG UNITED KINGDOM |
2014-05-07 |
insert address OLD CORONERS COURT 14-38 NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-11 |
update statutory_documents 05/04/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-27 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-18 |
update website_status OK => ServerDown |
2013-04-29 |
update statutory_documents 05/04/13 NO MEMBER LIST |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVE HAGON |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVE HAGON |
2013-04-25 |
delete phone 0800 917 8244 |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MS KIM ELIZABETH ROWE |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ST AUBYN MARTIN / 10/04/2011 |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRANJANI HACKER / 17/10/2011 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ST AUBYN MARTIN / 10/04/2011 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 31/03/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVE HAGON / 31/03/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KANDLER / 31/03/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KANDLER / 31/03/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRANJANI HACKER / 17/10/2011 |
2012-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALI HARWOOD / 31/03/2012 |
2012-04-23 |
update statutory_documents 05/04/12 NO MEMBER LIST |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ST AUBYN MARTIN / 03/05/2011 |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRANJANI HACKER / 17/10/2011 |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-26 |
update statutory_documents 05/04/11 NO MEMBER LIST |
2011-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RATTENBURY |
2010-11-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
OLD CORONERS COURT 4 -10
NURSERY STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 8GG |
2010-04-23 |
update statutory_documents 05/04/10 NO MEMBER LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ST AUBYN MARTIN / 05/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 05/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE RATTENBURY / 05/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVE HAGON / 05/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KANDLER / 05/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIRANJANI HACKER / 05/04/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIRANJANI SRITHARAN / 28/01/2010 |
2010-01-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2010-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
WAVERLEY HOUSE
10 JOINER STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 8GW |
2009-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HEAL / 10/07/2009 |
2009-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/09 |
2008-11-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/08 |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/07 |
2007-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
2006-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/06 |
2006-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |