Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director Name | Michael Esmond Pearce |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Guildford Road Bookham Leatherhead Surrey KT23 4LA |
Secretary Name | Nicholas Michael Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loriners Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Bjorn Arvid Hedberg |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 11 Brendon Close Esher Surrey KT10 9EH |
Director Name | Mr James Nicholas Abrahams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 20 September 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 Lynwood Road Thames Ditton Surrey KT7 0DN |
Director Name | Mr Michael John Sharman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 13 August 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tilt Road Cobham Surrey KT11 3HQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Simon John Tisdall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(12 years after company formation) |
Appointment Duration | 5 years (resigned 18 January 2005) |
Role | Retail Manager |
Correspondence Address | 18a Revelstoke Road Southfields London SW18 5PD |
Director Name | Mr Peter Isak Zonabend |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 September 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 High Street Cobham Surrey KT11 3DP |
Website | www.nonstopparty.co.uk/ |
---|---|
Telephone | 020 79377201 |
Telephone region | London |
Registered Address | 35 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
13.1k at £1 | M.e. Pearce 7.45% Ordinary |
---|---|
86.5k at £1 | Noble Slide LTD 49.12% Ordinary |
8.1k at £1 | I.m. Trotter 4.61% Ordinary |
6.8k at £1 | M.j. Sharman 3.86% Ordinary |
6.5k at £1 | Susan Edwards 3.69% Ordinary |
18.9k at £1 | N.m. Pearce 10.72% Ordinary |
18k at £1 | J.n. Abrahams 10.22% Ordinary |
3.5k at £1 | L. Lowdon 1.99% Ordinary |
3.2k at £1 | F. Presley 1.81% Ordinary |
3k at £1 | R.m. Pearce 1.70% Ordinary |
2.5k at £1 | C.t. Taylor 1.42% Ordinary |
2.5k at £1 | Mrs C.e. Pearce 1.42% Ordinary |
1.6k at £1 | C.j. Presley 0.91% Ordinary |
750 at £1 | A.d. Chamberlain 0.43% Ordinary |
667 at £1 | C. Denton 0.38% Ordinary |
500 at £1 | S.j. Tisdall 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,137 |
Cash | £102,625 |
Current Liabilities | £199,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 November 2000 | Delivered on: 15 November 2000 Persons entitled: Robert Dyas Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: All monies held in the deposit account at hsbc bank PLC pursuant to the rent deposit deed. Outstanding |
---|---|
18 May 2000 | Delivered on: 22 May 2000 Persons entitled: Nonpareil Securities Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit of £7,500 and any further sums which the company pays from time to time pursuant to the rent deposit deed. Outstanding |
10 January 1995 | Delivered on: 17 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property-214/216 kensington high st,london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 July 1994 | Delivered on: 26 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 July 1990 | Delivered on: 7 August 1990 Satisfied on: 9 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop and basement at 214 and 216 kensington high street royal borough of kensington & chelsea greater london fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 8 February 1990 Satisfied on: 9 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Michael Esmond Pearce as a director on 16 February 2023 (1 page) |
5 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
28 September 2021 | Termination of appointment of Michael John Sharman as a director on 13 August 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
5 September 2020 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
27 June 2018 | Total exemption full accounts made up to 1 April 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 2 April 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 2 April 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
23 September 2016 | Termination of appointment of James Nicholas Abrahams as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of James Nicholas Abrahams as a director on 20 September 2016 (1 page) |
26 July 2016 | Termination of appointment of Peter Isak Zonabend as a director on 14 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Peter Isak Zonabend as a director on 14 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 3 April 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 3 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Michael Esmond Pearce on 27 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Michael Esmond Pearce on 27 March 2015 (2 pages) |
17 November 2014 | Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Thomas John Thomson as a director on 5 November 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders (11 pages) |
10 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders (11 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (11 pages) |
25 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Appointment of Mr Peter Isak Zonabend as a director (2 pages) |
28 September 2012 | Appointment of Mr Peter Isak Zonabend as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 1 April 2012 (6 pages) |
20 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Total exemption small company accounts made up to 3 April 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 3 April 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 3 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (10 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
25 June 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 4 April 2010 (6 pages) |
22 January 2010 | Director's details changed for James Nicholas Abrahams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Nicholas Michael Pearce on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (12 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (12 pages) |
22 January 2010 | Director's details changed for Mr Michael John Sharman on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Michael John Sharman on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for James Nicholas Abrahams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Esmond Pearce on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Esmond Pearce on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Nicholas Michael Pearce on 22 January 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 29 March 2009 (6 pages) |
28 January 2009 | Return made up to 26/12/08; full list of members (10 pages) |
28 January 2009 | Return made up to 26/12/08; full list of members (10 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
15 August 2008 | Memorandum and Articles of Association (12 pages) |
15 August 2008 | Memorandum and Articles of Association (12 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
24 January 2008 | Return made up to 26/12/07; full list of members (8 pages) |
24 January 2008 | Return made up to 26/12/07; full list of members (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: unit 1 glenville mews kimber road london SW18 4NJ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: unit 1 glenville mews kimber road london SW18 4NJ (1 page) |
25 January 2007 | Return made up to 26/12/06; full list of members (11 pages) |
25 January 2007 | Return made up to 26/12/06; full list of members (11 pages) |
12 July 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
5 February 2006 | Return made up to 26/12/05; no change of members (8 pages) |
5 February 2006 | Return made up to 26/12/05; no change of members (8 pages) |
29 June 2005 | Accounts for a small company made up to 2 April 2005 (6 pages) |
29 June 2005 | Accounts for a small company made up to 2 April 2005 (6 pages) |
29 June 2005 | Accounts for a small company made up to 2 April 2005 (6 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Ad 24/03/05--------- £ si 2500@1=2500 £ ic 173643/176143 (2 pages) |
12 April 2005 | Ad 24/03/05--------- £ si 2500@1=2500 £ ic 173643/176143 (2 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 26/12/04; no change of members
|
6 January 2005 | Return made up to 26/12/04; no change of members
|
6 July 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
6 July 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
6 July 2004 | Accounts for a small company made up to 3 April 2004 (7 pages) |
15 June 2004 | Particulars of contract relating to shares (3 pages) |
15 June 2004 | Particulars of contract relating to shares (3 pages) |
15 June 2004 | Ad 17/05/04--------- £ si 59375@1=59375 £ ic 114268/173643 (3 pages) |
15 June 2004 | Ad 17/05/04--------- £ si 59375@1=59375 £ ic 114268/173643 (3 pages) |
30 January 2004 | Return made up to 26/12/03; full list of members
|
30 January 2004 | Return made up to 26/12/03; full list of members
|
8 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
8 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
20 January 2003 | Return made up to 26/12/02; full list of members
|
20 January 2003 | Return made up to 26/12/02; full list of members
|
16 June 2002 | Accounts made up to 31 March 2002 (12 pages) |
16 June 2002 | Accounts made up to 31 March 2002 (12 pages) |
26 January 2002 | Return made up to 26/12/01; full list of members (13 pages) |
26 January 2002 | Return made up to 26/12/01; full list of members (13 pages) |
25 July 2001 | Accounts made up to 31 March 2001 (15 pages) |
25 July 2001 | Accounts made up to 31 March 2001 (15 pages) |
25 January 2001 | Return made up to 26/12/00; full list of members (13 pages) |
25 January 2001 | Return made up to 26/12/00; full list of members (13 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Accounts made up to 2 April 2000 (14 pages) |
25 August 2000 | Accounts made up to 2 April 2000 (14 pages) |
25 August 2000 | Accounts made up to 2 April 2000 (14 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
16 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
16 April 2000 | Resolutions
|
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 26/12/99; full list of members (12 pages) |
27 January 2000 | Return made up to 26/12/99; full list of members (12 pages) |
3 September 1999 | Accounts made up to 4 April 1999 (11 pages) |
3 September 1999 | Accounts made up to 4 April 1999 (11 pages) |
3 September 1999 | Accounts made up to 4 April 1999 (11 pages) |
18 January 1999 | Return made up to 26/12/98; no change of members
|
18 January 1999 | Return made up to 26/12/98; no change of members
|
4 September 1998 | Accounts made up to 5 April 1998 (12 pages) |
4 September 1998 | Accounts made up to 5 April 1998 (12 pages) |
4 September 1998 | Accounts made up to 5 April 1998 (12 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 694A fulham road london SW6 5SA (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 694A fulham road london SW6 5SA (1 page) |
27 January 1998 | Return made up to 26/12/97; full list of members
|
27 January 1998 | Return made up to 26/12/97; full list of members
|
3 August 1997 | Ad 18/07/97--------- £ si 12833@1=12833 £ ic 101435/114268 (2 pages) |
3 August 1997 | Ad 18/07/97--------- £ si 12833@1=12833 £ ic 101435/114268 (2 pages) |
29 July 1997 | Accounts made up to 6 April 1997 (10 pages) |
29 July 1997 | Accounts made up to 6 April 1997 (10 pages) |
29 July 1997 | Accounts made up to 6 April 1997 (10 pages) |
23 January 1997 | Return made up to 26/12/96; no change of members
|
23 January 1997 | Return made up to 26/12/96; no change of members
|
22 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
22 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
19 January 1996 | Return made up to 26/12/95; change of members
|
19 January 1996 | Return made up to 26/12/95; change of members
|
10 November 1995 | Accounts made up to 2 April 1995 (11 pages) |
10 November 1995 | Accounts made up to 2 April 1995 (11 pages) |
10 November 1995 | Accounts made up to 2 April 1995 (11 pages) |
12 September 1995 | Memorandum and Articles of Association (28 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Ad 25/08/95-31/08/95 £ si 24735@1=24735 £ ic 74200/98935 (2 pages) |
12 September 1995 | Conve 31/08/95 (1 page) |
12 September 1995 | Memorandum and Articles of Association (28 pages) |
12 September 1995 | Conve 31/08/95 (1 page) |
12 September 1995 | Ad 25/08/95-31/08/95 £ si 24735@1=24735 £ ic 74200/98935 (2 pages) |
12 September 1995 | Resolutions
|
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (28 pages) |
12 April 1995 | Memorandum and Articles of Association (28 pages) |
12 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
12 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
12 April 1995 | Resolutions
|
20 January 1995 | Return made up to 26/12/94; full list of members
|
20 January 1995 | Return made up to 26/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
8 January 1993 | Accounts made up to 28 June 1992 (10 pages) |
8 January 1993 | Accounts made up to 28 June 1992 (10 pages) |
17 March 1992 | Ad 30/06/91--------- premium £ si 29700@1 (2 pages) |
17 March 1992 | Ad 30/06/91--------- premium £ si 29700@1 (2 pages) |
8 December 1989 | Accounts made up to 30 June 1989 (9 pages) |
8 December 1989 | Return made up to 10/07/89; full list of members (6 pages) |
8 December 1989 | Return made up to 10/07/89; full list of members (6 pages) |
8 December 1989 | Accounts made up to 30 June 1989 (9 pages) |
7 February 1989 | Wd 25/01/89 ad 26/11/88--------- premium £ si 44498@1=44498 £ ic 2/44500 (4 pages) |
7 February 1989 | Wd 25/01/89 ad 26/11/88--------- premium £ si 44498@1=44498 £ ic 2/44500 (4 pages) |
3 February 1988 | Company name changed\certificate issued on 03/02/88 (2 pages) |
3 February 1988 | Company name changed\certificate issued on 03/02/88 (2 pages) |
4 January 1988 | Certificate of incorporation (1 page) |
4 January 1988 | Certificate of incorporation (1 page) |