Company NameARKK Consulting Ltd
Company StatusActive
Company Number06957576
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roi Lustik-Cohen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 February 2010(6 months, 4 weeks after company formation)
Appointment Duration14 years, 2 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMs Jennifer Anne Himsley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Graham Paul Ridgway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Clive Kenny
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Mark Jonathan Stroud
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Richard James Metcalfe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Secretary NameKaren Amanda Jane Metcalfe
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Elm Road
Bishops Stortford
Hertfordshire
CM23 2SS
Director NameMr Andrew David Gent
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(6 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-46 New Inn Yard
London
EC2A 3EY
Director NameMr Barry Patrick Ambrose Carroll
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish & Irish
StatusResigned
Appointed30 December 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44-46 New Inn Yard
London
EC2A 3EY
Director NameMr Alun Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Amit Hindocha
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket Haymarket
London
SW1Y 4EX
Director NameMr Amaad Mahmood
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 February 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMr Matthew Sidney Mead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2022)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMr Laurence George Lambert Kiddle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF

Contact

Websitewww.arkksolutions.com/
Telephone020 70362758
Telephone regionLondon

Location

Registered Address24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Trustee Of Six & Two Threes
3.45%
Preference
40 at £1Mr Richard James Metcalfe
27.59%
Ordinary
40 at £1Trustee Of Six & Two Threes
27.59%
Ordinary
20 at £1First Zodiac Investments LTD
13.79%
Preference
20 at £1Mr Roi Lustik-cohen
13.79%
Ordinary
20 at £1Roluco LTD
13.79%
Preference

Financials

Year2014
Net Worth-£153,194
Cash£27,680
Current Liabilities£450,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

20 December 2013Delivered on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 February 2024Registered office address changed from 46-48 Red Lion Court Park Street London SE1 9EQ England to 24 Southwark Bridge Road London SE1 9HF on 3 February 2024 (1 page)
18 September 2023Notification of Richard Metcalfe as a person with significant control on 15 November 2022 (2 pages)
13 August 2023Full accounts made up to 31 December 2022 (31 pages)
19 July 2023Cessation of Richard James Metcalfe as a person with significant control on 15 November 2022 (1 page)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
19 July 2023Memorandum and Articles of Association (59 pages)
13 July 2023Statement of capital following an allotment of shares on 15 November 2022
  • GBP 318.051
(13 pages)
2 May 2023Registered office address changed from Senna Building Gorsuch Place London E2 8JF England to 46-48 Red Lion Court Park Street London SE1 9EQ on 2 May 2023 (1 page)
31 January 2023Cessation of Bare Feet Limited as a person with significant control on 31 January 2023 (1 page)
31 January 2023Notification of Yvette Gent as a person with significant control on 31 January 2023 (2 pages)
30 November 2022Appointment of Mr Clive Kenny as a director on 28 November 2022 (2 pages)
30 November 2022Termination of appointment of Laurence George Lambert Kiddle as a director on 14 November 2022 (1 page)
30 November 2022Termination of appointment of Matthew Sidney Mead as a director on 28 November 2022 (1 page)
30 November 2022Appointment of Mr Mark Jonathan Stroud as a director on 28 November 2022 (2 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
19 July 2022Cessation of The Income & Growth Vct Plc as a person with significant control on 31 December 2021 (1 page)
13 June 2022Change of details for The Income & Growth Vct Plc as a person with significant control on 20 October 2021 (2 pages)
13 June 2022Cessation of Laurence George Lambert Kiddle as a person with significant control on 1 January 2022 (1 page)
13 June 2022Notification of Richard James Metcalfe as a person with significant control on 20 October 2021 (2 pages)
13 June 2022Change of details for Bare Feet Limited as a person with significant control on 20 October 2021 (2 pages)
20 January 2022Notification of Laurence George Lambert Kiddle as a person with significant control on 1 January 2022 (2 pages)
20 January 2022Appointment of Mr Laurence George Lambert Kiddle as a director on 1 January 2022 (2 pages)
20 January 2022Notification of Bare Feet Limited as a person with significant control on 10 September 2021 (2 pages)
20 January 2022Notification of The Income & Growth Vct Plc as a person with significant control on 20 October 2021 (2 pages)
14 December 2021Cessation of Richard James Metcalfe as a person with significant control on 22 October 2021 (1 page)
14 December 2021Termination of appointment of Alun Baker as a director on 15 November 2021 (1 page)
14 December 2021Termination of appointment of Richard James Metcalfe as a director on 22 October 2021 (1 page)
3 November 2021Accounts for a small company made up to 31 December 2020 (16 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Matt Mead as a director on 12 February 2021 (2 pages)
19 February 2021Termination of appointment of Amaad Mahmood as a director on 12 February 2021 (1 page)
19 February 2021Appointment of Mr Graham Paul Ridgway as a director on 12 February 2021 (2 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (22 pages)
9 October 2020Director's details changed for Mr Roi Lustik-Cohen on 1 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Richard James Metcalfe on 1 October 2020 (2 pages)
17 September 2020Director's details changed for Mrs Amaad Mahmood on 1 September 2020 (2 pages)
11 September 2020Appointment of Mrs Amaad Mahmood as a director on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of Amit Hindocha as a director on 1 September 2020 (1 page)
6 August 2020Registered office address changed from Linen Court East Road London N1 6AD England to Senna Building Gorsuch Place London E2 8JF on 6 August 2020 (1 page)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Amit Hindocha as a director on 19 May 2020 (2 pages)
19 May 2020Termination of appointment of Robert Michael Henry as a director on 19 May 2020 (1 page)
13 September 2019Accounts for a small company made up to 31 December 2018 (33 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (7 pages)
15 July 2019Cessation of Roi Lustik-Cohen as a person with significant control on 12 May 2019 (1 page)
5 June 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 313.051
(26 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issued redeemable b preference shares 13/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
24 May 2019Registered office address changed from 44-46 New Inn Yard London EC2A 3EY United Kingdom to Linen Court East Road London N1 6AD on 24 May 2019 (1 page)
17 May 2019Appointment of Mr Robert Michael Henry as a director on 13 May 2019 (2 pages)
17 May 2019Appointment of Ms Jennifer Anne Himsley as a director on 13 May 2019 (2 pages)
17 May 2019Cessation of Andrew David Gent as a person with significant control on 13 May 2019 (1 page)
17 May 2019Termination of appointment of Andrew David Gent as a director on 13 May 2019 (1 page)
13 May 2019Statement by Directors (1 page)
13 May 2019Solvency Statement dated 13/05/19 (1 page)
13 May 2019Statement of capital on 13 May 2019
  • GBP 182.39
(5 pages)
13 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 March 2019Satisfaction of charge 069575760001 in full (1 page)
11 January 2019Sub-division of shares on 20 July 2018 (4 pages)
29 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Andrew David Gent on 1 September 2017 (2 pages)
19 March 2018Appointment of Mr Alun Baker as a director on 15 March 2018 (2 pages)
22 November 2017Termination of appointment of Barry Patrick Ambrose Carroll as a director on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Barry Patrick Ambrose Carroll as a director on 15 November 2017 (1 page)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 March 2017Solvency Statement dated 27/01/17 (2 pages)
29 March 2017Statement by Directors (2 pages)
29 March 2017Statement by Directors (2 pages)
29 March 2017Solvency Statement dated 27/01/17 (2 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 200
(3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 200
(3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 245
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 185
(3 pages)
9 March 2017Registered office address changed from 44-46 New Inn Yard London EC2A 3EY to 44-46 New Inn Yard London EC2A 3EY on 9 March 2017 (1 page)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 245
(3 pages)
9 March 2017Director's details changed for Mr Richard James Metcalfe on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Roi Lustik-Cohen on 9 March 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 205
(3 pages)
9 March 2017Registered office address changed from 44-46 New Inn Yard London EC2A 3EY to 44-46 New Inn Yard London EC2A 3EY on 9 March 2017 (1 page)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 205
(3 pages)
9 March 2017Director's details changed for Mr Richard James Metcalfe on 9 March 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 185
(3 pages)
9 March 2017Director's details changed for Mr Andrew David Gent on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Andrew David Gent on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Roi Lustik-Cohen on 9 March 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
5 May 2016Appointment of Mr Barry Patrick Ambrose Carroll as a director on 30 December 2015 (2 pages)
5 May 2016Appointment of Mr Barry Patrick Ambrose Carroll as a director on 30 December 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 145
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 145
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 145
(6 pages)
19 May 2015Registered office address changed from 67-70 Charlotte Road London EC2A 3PE to 44-46 New Inn Yard London EC2A 3EY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 67-70 Charlotte Road London EC2A 3PE to 44-46 New Inn Yard London EC2A 3EY on 19 May 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 145
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 145
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 145
(5 pages)
3 January 2014Registration of charge 069575760001 (27 pages)
3 January 2014Registration of charge 069575760001 (27 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
24 June 2013Registered office address changed from Second Floor 27 Holywell Row London EC2A 4JB United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Second Floor 27 Holywell Row London EC2A 4JB United Kingdom on 24 June 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 February 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 145
(4 pages)
3 February 2012Statement of company's objects (2 pages)
3 February 2012Statement of company's objects (2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 February 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 145
(4 pages)
6 September 2011Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page)
3 August 2011Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(2 pages)
22 February 2010Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages)
19 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 89
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 89
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 89
(2 pages)
15 February 2010Appointment of Mr Andy Gent as a director (2 pages)
15 February 2010Appointment of Mr Andy Gent as a director (2 pages)
6 February 2010Appointment of Mr Roi Lustik-Cohen as a director (2 pages)
6 February 2010Appointment of Mr Roi Lustik-Cohen as a director (2 pages)
5 February 2010Termination of appointment of Karen Metcalfe as a secretary (1 page)
5 February 2010Termination of appointment of Karen Metcalfe as a secretary (1 page)
9 July 2009Incorporation (12 pages)
9 July 2009Incorporation (12 pages)