Newcastle Upon Tyne
NE4 9HN
Director Name | Mr Mohammed Suleman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(17 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Lyn Holmes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 May 2022) |
Role | Land Lord |
Country of Residence | England |
Correspondence Address | 10 John Street Cullercoats North Shields Tyne & Wear NE30 4PL |
Director Name | James Cartwright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2009) |
Role | Property Management |
Correspondence Address | 11 Penn Croft Little Haywood Stafford Staffordshire ST18 0UY |
Secretary Name | Barrie Mangles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month after company formation) |
Appointment Duration | 1 month (resigned 21 June 2006) |
Role | Landlord |
Correspondence Address | Manor Lodge Church Way Earsdon Whitley Bay Tyne & Wear NE25 9JY |
Director Name | Adam Chamberlain |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2008) |
Role | Finance |
Correspondence Address | Burrows Hill Cottage, Burrows Hill Gomshall Surrey GU5 9QE |
Director Name | Geoffrey Lough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2010) |
Role | Operator |
Country of Residence | England |
Correspondence Address | 5 Elliott Court Stobhill Morpeth Northumberland NE61 2EW |
Secretary Name | Maria Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2011) |
Role | Landlord |
Correspondence Address | 20 Axwel Park Road Axwell Park Estate Blaydon Ne212 5n |
Secretary Name | Johanna Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2009) |
Role | Landlord |
Correspondence Address | 3 Prospect Court Prospect Place Newcastle NE4 6NS |
Secretary Name | Ellen Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2009) |
Role | Landlord |
Correspondence Address | 17 Blandford Court Westmorland Road Newcastle NE4 6EF |
Director Name | Johanna Margaret Harkness |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Prospect Court Cookson Street Newcastle Upon Tyne NE4 6NS |
Director Name | Mr Barrie Mangles |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lodge Church Way Earsdon Whitley Bay Tyne And Wear NE25 9JY |
Director Name | Colin James McKendrick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2011(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Cottage In The Wood Orton Grange Carlisle Cumbria CA5 6LA |
Director Name | Mr Geoffrey Lough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 November 2022) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fourth Avenue Morpeth Northumberland NE61 2HL |
Secretary Name | Barrie Mangles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(5 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Manor Lodge Church Way Earsdon Whitley Bay Tyne And Wear NE25 9JY |
Director Name | Mr Peter Vaughan Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 August 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Woodland View Southwell Nottinghamshire NG25 0AG |
Director Name | Alex David Charlton |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2018) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 20 Axwell Park Road Axwell Park Estate Blaydon Newcastle Upon Tyne NE21 5NR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2023) |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Registered Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Alex David Charlton 7.14% Ordinary |
---|---|
10 at £1 | Colin Mckendrick 7.14% Ordinary |
10 at £1 | Geoffrey Lough 7.14% Ordinary |
10 at £1 | Harvest Properties 7.14% Ordinary |
10 at £1 | Johanna Harkness 7.14% Ordinary |
10 at £1 | Lyn Holmes 7.14% Ordinary |
60 at £1 | Barrie Mangles 42.86% Ordinary |
20 at £1 | Ellen Boardman 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,478 |
Cash | £48 |
Current Liabilities | £2,312 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
18 August 2023 | Delivered on: 24 August 2023 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Particulars: Freehold property known as 1-16 prospect court, newcastle upon tyne, tyne and wear NE4 6NS, title number TY87447. Outstanding |
---|
8 November 2023 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to 37 Hadrian Road Newcastle upon Tyne NE4 9HN on 8 November 2023 (1 page) |
---|---|
7 November 2023 | Termination of appointment of Kingston Property Services Limited as a secretary on 7 November 2023 (1 page) |
25 August 2023 | Termination of appointment of Peter Vaughan Jones as a director on 18 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Mohammed Tariq as a director on 18 August 2023 (2 pages) |
25 August 2023 | Appointment of Mr Mohammed Suleman as a director on 18 August 2023 (2 pages) |
24 August 2023 | Registration of charge 057872190001, created on 18 August 2023 (34 pages) |
18 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
16 November 2022 | Termination of appointment of Geoffrey Lough as a director on 16 November 2022 (1 page) |
22 July 2022 | Termination of appointment of Lyn Holmes as a director on 6 May 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
25 June 2021 | Registered office address changed from Manor Lodge Church Way Earsdon Whitley Bay Tyne and Wear NE25 9JY to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 25 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Barrie Mangles as a secretary on 24 June 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 June 2021 | Appointment of Kingston Property Services Limited as a secretary on 24 June 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
19 May 2020 | Cessation of Harvest Property Company Limited as a person with significant control on 6 May 2019 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
3 May 2019 | Notification of Harvest Property Company Limited as a person with significant control on 27 April 2018 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
26 October 2018 | Termination of appointment of Alex David Charlton as a director on 31 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Colin James Mckendrick as a director on 16 March 2018 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 March 2016 | Termination of appointment of Barrie Mangles as a director on 4 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Barrie Mangles as a director on 4 March 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 April 2015 | Appointment of Alex David Charlton as a director (3 pages) |
28 April 2015 | Appointment of Alex David Charlton as a director (3 pages) |
26 April 2015 | Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages) |
26 April 2015 | Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages) |
26 April 2015 | Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2014 | Director's details changed for Mr Geoffrey Lough on 17 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Geoffrey Lough on 17 March 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
17 December 2012 | Appointment of Mr. Peter Vaughan Jones as a director (2 pages) |
17 December 2012 | Appointment of Mr. Peter Vaughan Jones as a director (2 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Geoffrey Lough on 20 April 2012 (3 pages) |
20 April 2012 | Director's details changed for Geoffrey Lough on 20 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Termination of appointment of Johanna Harkness as a director (2 pages) |
8 June 2011 | Termination of appointment of Johanna Harkness as a director (2 pages) |
26 May 2011 | Appointment of Colin James Mckendrick as a director (3 pages) |
26 May 2011 | Appointment of Colin James Mckendrick as a director (3 pages) |
23 May 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
23 May 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
19 May 2011 | Appointment of Geoffrey Lough as a director (3 pages) |
19 May 2011 | Appointment of Geoffrey Lough as a director (3 pages) |
18 May 2011 | Registered office address changed from 10 John Street Cullercoats North Shields Tyne and Wear NE30 4PL England on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Barrie Mangles as a director (3 pages) |
18 May 2011 | Appointment of Barrie Mangles as a secretary (2 pages) |
18 May 2011 | Appointment of Barrie Mangles as a secretary (2 pages) |
18 May 2011 | Appointment of Barrie Mangles as a director (3 pages) |
18 May 2011 | Registered office address changed from 10 John Street Cullercoats North Shields Tyne and Wear NE30 4PL England on 18 May 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Registered office address changed from 20 Axwell Park Road Axwell Park Estate Blaydon Tyne and Wear NE21 5NR on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 20 Axwell Park Road Axwell Park Estate Blaydon Tyne and Wear NE21 5NR on 25 February 2011 (1 page) |
18 January 2011 | Termination of appointment of a director (2 pages) |
18 January 2011 | Termination of appointment of a director (2 pages) |
18 January 2011 | Termination of appointment of a director (2 pages) |
18 January 2011 | Termination of appointment of a director (2 pages) |
17 January 2011 | Termination of appointment of Maria Charlton as a secretary (1 page) |
17 January 2011 | Termination of appointment of Maria Charlton as a secretary (1 page) |
10 January 2011 | Termination of appointment of Geoffrey Lough as a director (1 page) |
10 January 2011 | Termination of appointment of Geoffrey Lough as a director (1 page) |
27 April 2010 | Director's details changed for Lyn Holmes on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lyn Holmes on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lyn Holmes on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
6 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Ad 01/03/09\gbp si 20@1=20\gbp ic 70/90\ (2 pages) |
1 April 2010 | Ad 01/03/09\gbp si 20@1=20\gbp ic 70/90\ (2 pages) |
31 March 2010 | Termination of appointment of Ellen Boardman as a secretary (1 page) |
31 March 2010 | Termination of appointment of Ellen Boardman as a secretary (1 page) |
9 January 2010 | Termination of appointment of James Cartwright as a director (2 pages) |
9 January 2010 | Termination of appointment of James Cartwright as a director (2 pages) |
24 June 2009 | Director appointed johanna margaret harkness (2 pages) |
24 June 2009 | Appointment terminated secretary johanna harkness (1 page) |
24 June 2009 | Director appointed johanna margaret harkness (2 pages) |
24 June 2009 | Appointment terminated secretary johanna harkness (1 page) |
14 May 2009 | Director appointed mr peter vaughan jones (1 page) |
14 May 2009 | Director appointed mr peter vaughan jones (1 page) |
13 May 2009 | Appointment terminated director adam chamberlain (1 page) |
13 May 2009 | Appointment terminated director adam chamberlain (1 page) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 10 john street cullercoats north shields tyne & wear NE30 4PL (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 10 john street cullercoats north shields tyne & wear NE30 4PL (1 page) |
1 September 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 July 2007 | Return made up to 20/04/07; full list of members (10 pages) |
3 July 2007 | Return made up to 20/04/07; full list of members (10 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 10 john street cullercoats north shields tyne & wear NE30 4PL (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 10 john street cullercoats north shields tyne & wear NE30 4PL (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: manor lodge church way earsdon whitley bay tyne & wear NE25 9JY (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: manor lodge church way earsdon whitley bay tyne & wear NE25 9JY (1 page) |
3 July 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (13 pages) |
20 April 2006 | Incorporation (13 pages) |