Weybridge
Surrey
KT13 0AH
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nigel Antony Brice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1995) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr John Nicholl Sawford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 28 January 2013) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road, St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 858044 |
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,219,208 |
Current Liabilities | £1,001,524 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
21 February 2022 | Appointment of Mr Nigel Antony Brice as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr David Anthony Thornton as a director on 21 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Richard John Newman as a director on 23 July 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 2 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 2 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
13 October 2009 | Auditor's resignation (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
14 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 March 2007 | Accounts made up to 30 September 2006 (14 pages) |
1 March 2007 | Accounts made up to 30 September 2006 (14 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 January 2006 | Accounts made up to 30 September 2005 (13 pages) |
23 January 2006 | Accounts made up to 30 September 2005 (13 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 January 2005 | Accounts made up to 30 September 2004 (11 pages) |
17 January 2005 | Accounts made up to 30 September 2004 (11 pages) |
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 October 2004 | Ad 30/09/04--------- £ si 999000@1=999000 £ ic 2326222/3325222 (2 pages) |
22 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
22 October 2004 | Ad 30/09/04--------- £ si 999000@1=999000 £ ic 2326222/3325222 (2 pages) |
22 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
22 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 January 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
16 January 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
16 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
16 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
3 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
30 July 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
9 August 2000 | Full group accounts made up to 2 October 1999 (21 pages) |
9 August 2000 | Full group accounts made up to 2 October 1999 (21 pages) |
9 August 2000 | Full group accounts made up to 2 October 1999 (21 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
28 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
27 July 1999 | Full group accounts made up to 26 September 1998 (23 pages) |
27 July 1999 | Full group accounts made up to 26 September 1998 (23 pages) |
21 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
29 July 1998 | Statement of affairs (1 page) |
29 July 1998 | Statement of affairs (1 page) |
29 July 1998 | Ad 28/05/98--------- £ si 701068@1=701068 £ ic 1625155/2326223 (2 pages) |
29 July 1998 | Ad 28/05/98--------- £ si 701068@1=701068 £ ic 1625155/2326223 (2 pages) |
28 July 1998 | Full group accounts made up to 27 September 1997 (21 pages) |
28 July 1998 | Full group accounts made up to 27 September 1997 (21 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | £ nc 2000000/2750000 28/05/98 (1 page) |
5 June 1998 | £ nc 2000000/2750000 28/05/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (1 page) |
27 January 1998 | New director appointed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 100/2000000 18/12/97 (1 page) |
13 January 1998 | Ad 18/12/97--------- £ si 1625153@1=1625153 £ ic 2/1625155 (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 100/2000000 18/12/97 (1 page) |
13 January 1998 | Ad 18/12/97--------- £ si 1625153@1=1625153 £ ic 2/1625155 (2 pages) |
14 November 1997 | Return made up to 26/10/97; no change of members (10 pages) |
14 November 1997 | Return made up to 26/10/97; no change of members (10 pages) |
9 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
30 July 1997 | Full group accounts made up to 28 September 1996 (20 pages) |
30 July 1997 | Full group accounts made up to 28 September 1996 (20 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
14 November 1995 | Return made up to 26/10/95; no change of members (14 pages) |
14 November 1995 | Return made up to 26/10/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 October 1986 | Company name changed goldneutral LIMITED\certificate issued on 09/10/86 (2 pages) |
9 October 1986 | Company name changed goldneutral LIMITED\certificate issued on 09/10/86 (2 pages) |
27 May 1986 | Certificate of Incorporation (1 page) |
27 May 1986 | Certificate of Incorporation (1 page) |