Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-23 |
delete address 2021 S-Works Aethos Dura-Ace Di2 Road Bike - Satin Carbon/Red Gold Chameleon/Bronze Foil |
2024-03-23 |
delete address 2021 S-Works Aethos Road Bike Frameset - Satin Carbon/Jet Fuel |
2024-03-23 |
delete address 2021 S-Works Aethos SRAM Red eTap AXS Road Bike - Satin Flake Silver/Red Gold Chameleon Tint/Brushed Chrome |
2024-03-23 |
delete address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Gloss Clay/Pearl |
2024-03-23 |
delete address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Carbon/Teal |
2024-03-23 |
delete address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Metallic Moss |
2024-03-23 |
insert address Unit 10, Kingsmill Road, Tamar View Industrial Estate, Saltash, PL12 6LD, United Kingdom |
2024-03-23 |
insert email we..@certini.co.uk |
2024-03-23 |
insert registration_number 05725054 |
2024-03-23 |
insert vat 881201839 |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR CARL ANTHONY DARE |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL CARRON |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR LEE DANIEL DARE |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE PEARCE |
2023-10-12 |
delete source_ip 178.238.142.75 |
2023-10-12 |
insert source_ip 178.238.142.93 |
2023-10-12 |
update website_status FlippedRobots => OK |
2023-10-05 |
update website_status OK => FlippedRobots |
2023-09-03 |
delete email ch..@certini.co.uk |
2023-09-03 |
insert address 10 Kingsmill Road, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LD |
2023-08-01 |
delete address 2021 S-Works Aethos Road Bike Frameset - Gloss Clay/Flake Silver |
2023-08-01 |
delete address 2021 S-Works Aethos Road Bike Frameset - Gloss Forest Green/Gold Pearl/Flake Silver |
2023-08-01 |
delete address 2021 S-Works Aethos Road Bike Frameset - Gloss Snake Eye Chameleon/Monocoat Black |
2023-05-29 |
delete address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Carbon/Teal Tint Fade/Flake Silver |
2023-05-29 |
delete address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Metallic Moss/Gold/Carbon Fade |
2023-05-29 |
insert email ca..@certini.co.uk |
2023-04-07 |
delete address 10 KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LF |
2023-04-07 |
insert address 10 KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL UNITED KINGDOM PL12 6LD |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2023-02-08 |
delete address 2021 Specialized Aethos Pro Ultegra Di2 Road Bike - Satin Blue Murano/Carbon/Cobalt |
2022-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-11-05 |
delete alias Certini Bicycle Co |
2022-11-05 |
delete alias Certini Bicycle Co Ltd |
2022-11-05 |
insert terms_pages_linkeddomain klarna.com |
2022-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM
10 KINGSMILL ROAD
TAMAR VIEW INDUSTRIAL ESTATE
SALTASH
CORNWALL
PL12 6LF |
2022-06-05 |
insert email ch..@certini.co.uk |
2022-03-07 |
delete address 2021 S-Works Aethos Dura-Ace Di2 Road Bike - Flake Silver/Red Gold Chameleon Tint/Brushed Chrome |
2022-03-07 |
delete address 2021 S-Works Aethos Road Bike Frameset - Satin Carbon/Red Gold Chameleon/Bronze Foil |
2022-03-07 |
delete address 2021 Specialized Aethos Expert Road Bike - Satin Red Tint/Dream Silver |
2022-03-07 |
delete address 2021 Specialized Aethos Pro SRAM Force eTap AXS Road Bike - Gloss Blush/Satin Tarmac Black |
2022-03-07 |
delete address 2021 Specialized Aethos Pro SRAM Force eTap AXS Road Bike - Satin Blue Murano/Carbon/Cobalt |
2022-03-07 |
delete source_ip 178.238.142.230 |
2022-03-07 |
insert address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Gloss Clay/Pearl |
2022-03-07 |
insert address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Carbon/Teal Tint Fade/Flake Silver |
2022-03-07 |
insert address 2022 Specialized Aethos Comp Rival eTap AXS Road Bike - Satin Metallic Moss/Gold/Carbon Fade |
2022-03-07 |
insert source_ip 178.238.142.75 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
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 |
2021-10-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-16 |
insert alias Certini Bicycle Co |
2021-09-16 |
insert alias Certini Bicycle Co Ltd |
2021-09-07 |
update num_mort_charges 4 => 5 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057250540005 |
2021-07-07 |
update num_mort_charges 3 => 4 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057250540004 |
2021-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-06-13 |
insert address 2021 S-Works Aethos Dura-Ace Di2 Road Bike - Flake Silver/Red Gold Chameleon Tint/Brushed Chrome |
2021-06-13 |
insert address 2021 S-Works Aethos Dura-Ace Di2 Road Bike - Satin Carbon/Red Gold Chameleon/Bronze Foil |
2021-06-13 |
insert address 2021 S-Works Aethos Road Bike Frameset - Gloss Clay/Flake Silver |
2021-06-13 |
insert address 2021 S-Works Aethos Road Bike Frameset - Gloss Forest Green/Gold Pearl/Flake Silver |
2021-06-13 |
insert address 2021 S-Works Aethos Road Bike Frameset - Gloss Snake Eye Chameleon/Monocoat Black |
2021-06-13 |
insert address 2021 S-Works Aethos Road Bike Frameset - Satin Carbon/Jet Fuel |
2021-06-13 |
insert address 2021 S-Works Aethos Road Bike Frameset - Satin Carbon/Red Gold Chameleon/Bronze Foil |
2021-06-13 |
insert address 2021 S-Works Aethos SRAM Red eTap AXS Road Bike - Satin Flake Silver/Red Gold Chameleon Tint/Brushed Chrome |
2021-06-13 |
insert address 2021 Specialized Aethos Expert Road Bike - Satin Red Tint/Dream Silver |
2021-06-13 |
insert address 2021 Specialized Aethos Pro SRAM Force eTap AXS Road Bike - Gloss Blush/Satin Tarmac Black |
2021-06-13 |
insert address 2021 Specialized Aethos Pro SRAM Force eTap AXS Road Bike - Satin Blue Murano/Carbon/Cobalt |
2021-06-13 |
insert address 2021 Specialized Aethos Pro Ultegra Di2 Road Bike - Satin Blue Murano/Carbon/Cobalt |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-03-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_outstanding 3 => 1 |
2021-02-07 |
update num_mort_satisfied 0 => 2 |
2021-01-23 |
delete address 10 Kingsmill Road, Saltash, PL12 6LD |
2021-01-23 |
delete address 10 Kingsmill RoadTamar View Industrial Estate Saltash PL12 6LD |
2021-01-23 |
update description |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057250540002 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057250540003 |
2020-09-28 |
delete address 2021 Giant TCR Road Bike
2021 Giant TCR Road Bike |
2020-07-20 |
delete address 2020 S-Works Venge Road Bike Frame - Storm Grey - Shop Soiled 49cm |
2020-07-20 |
delete source_ip 178.238.142.245 |
2020-07-20 |
insert source_ip 178.238.142.230 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-20 |
insert address 2021 Giant TCR Road Bike
2021 Giant TCR Road Bike |
2020-04-20 |
insert index_pages_linkeddomain mailchi.mp |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2020-01-13 |
delete email ca..@certini.co.uk |
2019-11-12 |
delete person Bristol Link |
2019-10-13 |
insert person Bristol Link |
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 |
2019-09-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-31 |
delete email ry..@certini.co.uk |
2019-03-31 |
insert email ca..@certini.co.uk |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-01-06 |
insert general_emails in..@certini.co.uk |
2019-01-06 |
insert office_emails bi..@certini.co.uk |
2019-01-06 |
insert office_emails br..@certini.co.uk |
2019-01-06 |
delete index_pages_linkeddomain mailchi.mp |
2019-01-06 |
insert email bi..@certini.co.uk |
2019-01-06 |
insert email br..@certini.co.uk |
2019-01-06 |
insert email in..@certini.co.uk |
2019-01-06 |
insert email ry..@certini.co.uk |
2018-11-27 |
delete email ch..@certini.co.uk |
2018-11-27 |
insert index_pages_linkeddomain mailchi.mp |
2018-10-17 |
delete address 2018 S-Works Roubaix Dura-Ace Di2 Mens Road Bike - Black |
2018-10-17 |
delete address 2018 S-Works Roubaix McLaren Dura-Ace Di2 Road Bike Heritage Orange |
2018-10-17 |
delete address 2018 Specialized Roubaix Comp Road Bike - Sagan Collection - Gold |
2018-10-17 |
delete address 2018 Specialized Tarmac SL5 Expert DuraAce Mens Road Bike-Cosmic Black |
2018-10-17 |
delete address 2018 Specialized Venge Vias Expert Disc Mens Road Bike - Cosmic Black |
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 |
2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DARE / 05/10/2018 |
2018-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DARE / 03/10/2018 |
2018-09-20 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-15 |
delete office_emails bi..@certini.co.uk |
2018-09-15 |
delete email bi..@certini.co.uk |
2018-09-15 |
insert address 2018 S-Works Roubaix Dura-Ace Di2 Mens Road Bike - Black |
2018-09-15 |
insert address 2018 S-Works Roubaix McLaren Dura-Ace Di2 Road Bike Heritage Orange |
2018-09-15 |
insert address 2018 Specialized Roubaix Comp Road Bike - Sagan Collection - Gold |
2018-09-15 |
insert address 2018 Specialized Tarmac SL5 Expert DuraAce Mens Road Bike-Cosmic Black |
2018-09-15 |
insert address 2018 Specialized Venge Vias Expert Disc Mens Road Bike - Cosmic Black |
2018-08-07 |
insert office_emails bi..@certini.co.uk |
2018-08-07 |
delete address 2017 Specialized Ember Womens Road Shoe Sale
2017 Specialized Ember Womens Road Shoe Sale |
2018-08-07 |
delete email ry..@certini.co.uk |
2018-08-07 |
insert email bi..@certini.co.uk |
2018-08-07 |
insert email ch..@certini.co.uk |
2018-06-18 |
insert address 10 Kingsmill Road, Tamar Industrial Estate, Saltash, PL12 6LD |
2018-06-18 |
insert address 2017 Specialized Ember Womens Road Shoe Sale
2017 Specialized Ember Womens Road Shoe Sale |
2018-06-18 |
insert alias Certini Bicycle Company Ltd |
2018-06-18 |
insert email ry..@certini.co.uk |
2018-04-20 |
delete address 2017 Specialized Aspire Womens Road Helmet - Black/Turquoise |
2018-04-20 |
delete address 2017 Specialized Aspire Womens Road Helmet - Indigo/Hyper Green |
2018-04-20 |
delete address 2018 Giant TCR Advanced 1 Road Bike Carbon 1799
2018 Giant TCR Advanced 1 Road Bike Carbon £1799 |
2018-04-20 |
delete address 2018 S-Works Evade Mens Road Helmet - White |
2018-03-17 |
update website_status IndexPageFetchError => OK |
2018-03-17 |
delete source_ip 178.238.142.241 |
2018-03-17 |
insert source_ip 178.238.142.245 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-14 |
update website_status OK => IndexPageFetchError |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-16 |
delete index_pages_linkeddomain ti.to |
2017-12-16 |
delete registration_number 650b |
2017-12-16 |
insert about_pages_linkeddomain twitter.com |
2017-12-16 |
insert contact_pages_linkeddomain twitter.com |
2017-12-16 |
insert index_pages_linkeddomain twitter.com |
2017-12-16 |
insert terms_pages_linkeddomain twitter.com |
2017-11-08 |
insert index_pages_linkeddomain ti.to |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DARE / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CARRON / 14/09/2017 |
2017-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DARE / 14/09/2017 |
2017-08-27 |
delete address 2017 Specialized Tarmac Comp Disc Mens Road Bike Black |
2017-07-29 |
delete index_pages_linkeddomain essacycling.org |
2017-07-29 |
insert address 2017 Specialized Tarmac Comp Disc Mens Road Bike Black |
2017-07-01 |
delete address 2017 Specialized Roubaix Comp Mens Road Bike Blue CP Offer |
2017-07-01 |
delete address 2017 Specialized Roubaix Elite Road Bike Red CP Offer
£2,100.00 |
2017-07-01 |
insert address 10 Kingsmill Road, Saltash, PL12 6LD |
2017-07-01 |
insert index_pages_linkeddomain essacycling.org |
2017-05-16 |
delete index_pages_linkeddomain specialized.com |
2017-05-16 |
insert address 2017 Specialized Roubaix Comp Mens Road Bike Blue CP Offer |
2017-05-16 |
insert address 2017 Specialized Roubaix Elite Road Bike Red CP Offer
£2,100.00 |
2017-05-16 |
insert address 2017 Specialized Roubaix Expert Carbon Mens Road Bike Blue/Red |
2017-03-15 |
delete index_pages_linkeddomain webdezign.co.uk |
2017-03-15 |
delete source_ip 194.110.243.173 |
2017-03-15 |
insert address 10 Kingsmill RoadTamar View Industrial Estate Saltash PL12 6LD |
2017-03-15 |
insert index_pages_linkeddomain citruslime.com |
2017-03-15 |
insert index_pages_linkeddomain instagram.com |
2017-03-15 |
insert index_pages_linkeddomain specialized.com |
2017-03-15 |
insert source_ip 178.238.142.241 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-09 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-23 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-05 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DARE / 05/03/2015 |
2015-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DARE / 05/03/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-07 |
update num_mort_charges 2 => 3 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-04-07 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057250540003 |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057250540002 |
2014-01-27 |
delete office_emails ca..@certinihof.co.uk |
2014-01-27 |
delete address House of Fraser
14-18 St Mary Street
Cardiff
CF10 1TT |
2014-01-27 |
delete email ca..@certinihof.co.uk |
2014-01-27 |
delete phone 01752 267502 |
2014-01-27 |
delete phone 02920 230911 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-28 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-16 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert address House of Fraser
14-18 St Mary Street
Cardiff
CF10 1TT |
2012-10-24 |
insert address House of Fraser
40-46 Royal Parade
Plymouth |
2012-10-24 |
insert email ca..@certinihof.co.uk |
2012-10-24 |
insert phone 01752 267502 |
2012-10-24 |
insert phone 02920 230911 |
2012-04-03 |
update statutory_documents 28/02/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DARE / 28/02/2012 |
2012-01-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 28/02/11 FULL LIST |
2010-11-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-25 |
update statutory_documents 28/02/10 FULL LIST |
2009-11-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
2006-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
122 NORTH HILL, MUTLEY
PLYMOUTH
DEVON
PL4 8LA |
2006-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |