Total Documents | 391 |
---|
Total Pages | 4,085 |
---|
22 December 2023 | Group of companies' accounts made up to 31 March 2023 |
---|---|
26 September 2023 | Change of details for Accuro Trustees (Jersey) Ltd as a person with significant control on 10 July 2023 |
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2023 | Resolutions
|
31 July 2023 | Memorandum and Articles of Association |
21 July 2023 | Satisfaction of charge 025663130011 in full |
18 July 2023 | Cessation of Eatl Group Covenantors Limited as a person with significant control on 10 July 2023 |
13 July 2023 | Cessation of 20-20 Trustees Limited as a person with significant control on 10 July 2023 |
10 July 2023 | Confirmation statement made on 28 June 2023 with updates |
5 April 2023 | Group of companies' accounts made up to 31 March 2022 |
8 July 2022 | Confirmation statement made on 28 June 2022 with updates |
8 January 2022 | Resolutions
|
8 January 2022 | Group of companies' accounts made up to 31 March 2021 |
8 January 2022 | Memorandum and Articles of Association |
14 July 2021 | Second filing for the notification of Accuro Trustees (Jersey) Ltd as a person with significant control |
9 July 2021 | Confirmation statement made on 28 June 2021 with updates |
19 June 2021 | Appointment of Mr Lionel Jean Paillet as a director on 7 May 2021 |
29 April 2021 | Change of share class name or designation |
11 January 2021 | Group of companies' accounts made up to 31 March 2020 |
28 October 2020 | Appointment of Mr Neil Davies as a director on 14 October 2020 |
6 July 2020 | Confirmation statement made on 28 June 2020 with updates |
18 February 2020 | Termination of appointment of Ruth Hannah Percival as a director on 14 February 2020 |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 |
20 November 2019 | Appointment of Ms Lynne Mary Sampson as a director on 5 November 2019 |
20 November 2019 | Appointment of Mr David Alyn Roberts as a director on 5 November 2019 |
20 November 2019 | Appointment of Mr Mark Steven Wilding as a director on 5 November 2019 |
9 July 2019 | Confirmation statement made on 28 June 2019 with updates |
19 February 2019 | Statement of capital on 19 February 2019
|
19 February 2019 | Resolutions
|
19 February 2019 | Solvency Statement dated 06/02/19 |
1 November 2018 | Group of companies' accounts made up to 31 March 2018 |
10 July 2018 | Confirmation statement made on 28 June 2018 with updates |
5 June 2018 | Appointment of Ms Ruth Hannah Percival as a director on 22 May 2018 |
17 January 2018 | Termination of appointment of Clive Drinkwater as a director on 17 January 2018 |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 |
6 November 2017 | Appointment of Mr Jonathan Hugh Schofield as a director on 1 October 2017 |
6 November 2017 | Appointment of Mr Jonathan Hugh Schofield as a director on 1 October 2017 |
25 July 2017 | Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016 |
25 July 2017 | Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016 |
25 July 2017 | Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016
|
24 July 2017 | Notification of 20-20 Trustees Ltd as a person with significant control on 20 March 2017 |
24 July 2017 | Notification of Eatl Group Covenantors Limited as a person with significant control on 20 March 2017 |
24 July 2017 | Notification of 20-20 Trustees Ltd as a person with significant control on 20 March 2017 |
24 July 2017 | Notification of Eatl Group Covenantors Limited as a person with significant control on 20 March 2017 |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates |
29 June 2017 | Notice of completion of voluntary arrangement |
29 June 2017 | Notice of completion of voluntary arrangement |
5 May 2017 | Group of companies' accounts made up to 31 March 2016 |
5 May 2017 | Group of companies' accounts made up to 31 March 2016 |
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
31 March 2017 | Registration of charge 025663130011, created on 21 March 2017 |
31 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect |
31 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect |
31 March 2017 | Registration of charge 025663130011, created on 21 March 2017 |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 January 2017 | Satisfaction of charge 9 in full |
9 January 2017 | Satisfaction of charge 9 in full |
6 December 2016 | Appointment of Mr Steven James Harvey as a director on 24 November 2016 |
6 December 2016 | Appointment of Mr Steven James Harvey as a director on 24 November 2016 |
19 October 2016 | Termination of appointment of Neil Barry Harris as a director on 30 September 2016 |
19 October 2016 | Termination of appointment of Neil Barry Harris as a director on 30 September 2016 |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
21 June 2016 | Appointment of Mrs Julie Wynne as a director on 25 May 2016 |
21 June 2016 | Appointment of Mrs Julie Wynne as a director on 25 May 2016 |
20 April 2016 | Satisfaction of charge 3 in full |
20 April 2016 | Satisfaction of charge 3 in full |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 |
18 December 2015 | Termination of appointment of Simon Christopher Bowen as a director on 3 December 2015 |
18 December 2015 | Termination of appointment of Simon Christopher Bowen as a director on 3 December 2015 |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 July 2015 | Termination of appointment of Mark William Mathieson as a director on 11 June 2015 |
13 July 2015 | Termination of appointment of Mark William Mathieson as a director on 11 June 2015 |
11 May 2015 | Termination of appointment of Alan Vivian Mullett as a director on 15 April 2015 |
11 May 2015 | Termination of appointment of Alan Vivian Mullett as a director on 15 April 2015 |
25 February 2015 | Resolutions
|
25 February 2015 | Memorandum and Articles of Association |
25 February 2015 | Memorandum and Articles of Association |
25 February 2015 | Resolutions
|
23 January 2015 | Satisfaction of charge 6 in full |
23 January 2015 | Satisfaction of charge 6 in full |
23 January 2015 | Satisfaction of charge 7 in full |
23 January 2015 | Satisfaction of charge 7 in full |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 |
18 November 2014 | Termination of appointment of Michael Alan Hughes as a director on 29 October 2014 |
18 November 2014 | Termination of appointment of Michael Alan Hughes as a director on 29 October 2014 |
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders |
7 July 2014 | Appointment of Mr Simon Christopher Bowen as a director |
7 July 2014 | Appointment of Mr Simon Christopher Bowen as a director |
9 April 2014 | Termination of appointment of Neil Davies as a director |
9 April 2014 | Termination of appointment of Neil Davies as a director |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
27 December 2013 | Group of companies' accounts made up to 31 March 2013 |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 |
17 October 2013 | Registration of charge 025663130010 |
17 October 2013 | Registration of charge 025663130010 |
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 January 2013 | Group of companies' accounts made up to 31 March 2012 |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 |
3 October 2012 | Second filing of AP01 previously delivered to Companies House
|
3 October 2012 | Second filing of AP01 previously delivered to Companies House
|
18 September 2012 | Appointment of Mr Neil Davies as a director |
18 September 2012 | Appointment of Mr Neil Davies as a director |
11 September 2012 | Appointment of Mr Neil Barry Sheldon as a director
|
11 September 2012 | Appointment of Mr Neil Barry Sheldon as a director
|
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
23 July 2012 | Appointment of Mr Clive Drinkwater as a director |
23 July 2012 | Appointment of Mr Clive Drinkwater as a director |
3 April 2012 | Termination of appointment of Kathryn Norris-Grey as a director |
3 April 2012 | Termination of appointment of Kathryn Norris-Grey as a director |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 |
18 October 2011 | Appointment of Mr Alan Vivian Mullett as a director |
18 October 2011 | Appointment of Mr Alan Vivian Mullett as a director |
17 October 2011 | Termination of appointment of David Lloyd as a director |
17 October 2011 | Termination of appointment of David Lloyd as a director |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
31 January 2011 | Group of companies' accounts made up to 31 March 2010 |
31 January 2011 | Group of companies' accounts made up to 31 March 2010 |
6 September 2010 | Director's details changed for Mr Robert Peter Davis on 28 June 2010 |
6 September 2010 | Secretary's details changed for Mrs Ceri Elisabeth Parry on 28 June 2010 |
6 September 2010 | Secretary's details changed for Mrs Ceri Elisabeth Parry on 28 June 2010 |
6 September 2010 | Director's details changed for Mr Michael Alan Hughes on 28 June 2010 |
6 September 2010 | Director's details changed for Mr Robert Peter Davis on 28 June 2010 |
6 September 2010 | Director's details changed for David Geoffrey Lloyd on 28 June 2010 |
6 September 2010 | Director's details changed for David Geoffrey Lloyd on 28 June 2010 |
6 September 2010 | Director's details changed for Mr Michael Alan Hughes on 28 June 2010 |
6 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
19 May 2010 | Appointment of Mr Mark William Mathieson as a director |
19 May 2010 | Appointment of Mr Mark William Mathieson as a director |
20 April 2010 | Appointment of Mrs Kathryn Trudy Norris-Grey as a director |
20 April 2010 | Appointment of Mrs Kathryn Trudy Norris-Grey as a director |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 |
11 August 2009 | Appointment terminated director ceri parry |
11 August 2009 | Appointment terminated director ceri parry |
11 August 2009 | Return made up to 28/06/09; full list of members |
11 August 2009 | Return made up to 28/06/09; full list of members |
3 July 2009 | Director appointed david geoffrey lloyd |
3 July 2009 | Director appointed david geoffrey lloyd |
20 April 2009 | Registered office changed on 20/04/2009 from unit 4 203-205 the vale acton london W3 7QS |
20 April 2009 | Registered office changed on 20/04/2009 from unit 4 203-205 the vale acton london W3 7QS |
16 April 2009 | Appointment terminated director michael lees |
16 April 2009 | Appointment terminated director christopher lowsley |
16 April 2009 | Appointment terminated director christopher lowsley |
16 April 2009 | Appointment terminated director john walker |
16 April 2009 | Appointment terminated director colin ross |
16 April 2009 | Appointment terminated director michael lees |
16 April 2009 | Appointment terminated director graham dennis |
16 April 2009 | Appointment terminated director john walker |
16 April 2009 | Appointment terminated director neil davies |
16 April 2009 | Appointment terminated director colin ross |
16 April 2009 | Appointment terminated director graham dennis |
16 April 2009 | Appointment terminated director neil davies |
23 February 2009 | Appointment terminated director alan mullett |
23 February 2009 | Appointment terminated director alan mullett |
12 February 2009 | Registered office changed on 12/02/2009 from capenhurst chester cheshire CH1 6ES |
12 February 2009 | Registered office changed on 12/02/2009 from capenhurst chester cheshire CH1 6ES |
27 December 2008 | Full accounts made up to 31 March 2008 |
27 December 2008 | Full accounts made up to 31 March 2008 |
10 July 2008 | Return made up to 28/06/08; full list of members |
10 July 2008 | Return made up to 28/06/08; full list of members |
30 January 2008 | Full accounts made up to 31 March 2007 |
30 January 2008 | Full accounts made up to 31 March 2007 |
31 July 2007 | Return made up to 28/06/07; full list of members |
31 July 2007 | Return made up to 28/06/07; full list of members |
4 June 2007 | New director appointed |
4 June 2007 | Director resigned |
4 June 2007 | Director resigned |
4 June 2007 | New director appointed |
4 June 2007 | New director appointed |
4 June 2007 | New director appointed |
4 June 2007 | New director appointed |
4 June 2007 | New director appointed |
2 February 2007 | Full accounts made up to 31 March 2006 |
2 February 2007 | Full accounts made up to 31 March 2006 |
31 July 2006 | Return made up to 28/06/06; full list of members |
31 July 2006 | Return made up to 28/06/06; full list of members |
18 May 2006 | Director resigned |
18 May 2006 | Director resigned |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
5 January 2006 | Full accounts made up to 31 March 2005 |
5 January 2006 | Full accounts made up to 31 March 2005 |
9 September 2005 | Return made up to 28/06/05; full list of members |
9 September 2005 | Return made up to 28/06/05; full list of members |
7 June 2005 | Director resigned |
7 June 2005 | New director appointed |
7 June 2005 | Director resigned |
7 June 2005 | New director appointed |
7 June 2005 | Director resigned |
7 June 2005 | Director resigned |
7 June 2005 | New director appointed |
7 June 2005 | Director resigned |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | Secretary resigned |
7 June 2005 | Director resigned |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | New director appointed |
7 June 2005 | Secretary resigned |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
11 May 2005 | Full accounts made up to 31 March 2004 |
11 May 2005 | Full accounts made up to 31 March 2004 |
15 November 2004 | New secretary appointed |
15 November 2004 | New secretary appointed |
15 November 2004 | New director appointed |
15 November 2004 | New director appointed |
15 July 2004 | Return made up to 28/06/04; no change of members |
15 July 2004 | Return made up to 28/06/04; no change of members |
31 January 2004 | Full accounts made up to 31 March 2003 |
31 January 2004 | Full accounts made up to 31 March 2003 |
16 October 2003 | Particulars of mortgage/charge |
16 October 2003 | Particulars of mortgage/charge |
8 August 2003 | Return made up to 28/06/03; full list of members |
8 August 2003 | Return made up to 28/06/03; full list of members |
1 July 2003 | Director resigned |
1 July 2003 | Director resigned |
20 January 2003 | Full accounts made up to 31 March 2002 |
20 January 2003 | Full accounts made up to 31 March 2002 |
17 July 2002 | Return made up to 28/06/02; bulk list available separately |
17 July 2002 | Return made up to 28/06/02; bulk list available separately |
22 April 2002 | Auditor's resignation |
22 April 2002 | Auditor's resignation |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 |
15 August 2001 | Declaration of satisfaction of mortgage/charge |
15 August 2001 | Declaration of satisfaction of mortgage/charge |
21 July 2001 | Declaration of satisfaction of mortgage/charge |
21 July 2001 | Declaration of satisfaction of mortgage/charge |
13 July 2001 | Return made up to 28/06/01; full list of members |
13 July 2001 | Return made up to 28/06/01; full list of members |
6 February 2001 | Declaration of satisfaction of mortgage/charge |
6 February 2001 | Declaration of satisfaction of mortgage/charge |
25 January 2001 | Full accounts made up to 31 March 2000 |
25 January 2001 | Full accounts made up to 31 March 2000 |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
23 September 2000 | Particulars of mortgage/charge |
10 August 2000 | Return made up to 28/06/00; change of members |
10 August 2000 | Return made up to 28/06/00; change of members |
3 March 2000 | Particulars of mortgage/charge |
3 March 2000 | Particulars of mortgage/charge |
31 January 2000 | Full accounts made up to 31 March 1999 |
31 January 2000 | Full accounts made up to 31 March 1999 |
9 November 1999 | Declaration of satisfaction of mortgage/charge |
9 November 1999 | Declaration of satisfaction of mortgage/charge |
1 October 1999 | Declaration of satisfaction of mortgage/charge |
1 October 1999 | Declaration of satisfaction of mortgage/charge |
12 August 1999 | Particulars of mortgage/charge |
12 August 1999 | Particulars of mortgage/charge |
28 July 1999 | Director's particulars changed |
28 July 1999 | Director's particulars changed |
5 July 1999 | Return made up to 28/06/99; change of members |
5 July 1999 | Return made up to 28/06/99; change of members |
2 July 1999 | Resolutions
|
2 July 1999 | Declaration of shares redemption:auditor's report |
2 July 1999 | Declaration of shares redemption:auditor's report |
2 July 1999 | Resolutions
|
24 September 1998 | Full accounts made up to 31 March 1998 |
24 September 1998 | Full accounts made up to 31 March 1998 |
29 July 1998 | Return made up to 28/06/98; full list of members |
29 July 1998 | Return made up to 28/06/98; full list of members |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | Secretary's particulars changed;director's particulars changed |
14 July 1998 | Secretary's particulars changed;director's particulars changed |
17 June 1998 | Auditor's resignation |
17 June 1998 | Auditor's resignation |
7 April 1998 | Particulars of mortgage/charge |
7 April 1998 | Particulars of mortgage/charge |
10 February 1998 | Memorandum and Articles of Association |
10 February 1998 | Resolutions
|
10 February 1998 | Memorandum and Articles of Association |
10 February 1998 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Conso conve 21/10/97 |
24 November 1997 | Resolutions
|
24 November 1997 | Ad 21/10/97--------- £ si [email protected]=249000 £ ic 7216000/7465000 |
24 November 1997 | Ad 21/10/97--------- £ si [email protected]=249000 £ ic 7216000/7465000 |
24 November 1997 | £ nc 7216175/7465000 21/10/97 |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Conso conve 21/10/97 |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | £ nc 7216175/7465000 21/10/97 |
17 November 1997 | Director's particulars changed |
17 November 1997 | Director's particulars changed |
7 November 1997 | Particulars of mortgage/charge |
7 November 1997 | Particulars of mortgage/charge |
30 September 1997 | Full accounts made up to 31 March 1997 |
30 September 1997 | Full accounts made up to 31 March 1997 |
12 September 1997 | Declaration of assistance for shares acquisition |
12 September 1997 | Declaration of shares redemption:auditor's report |
12 September 1997 | Declaration of shares redemption:auditor's report |
12 September 1997 | Declaration of assistance for shares acquisition |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
10 September 1997 | New director appointed |
10 September 1997 | Director resigned |
10 September 1997 | New director appointed |
10 September 1997 | Director resigned |
22 July 1997 | Return made up to 28/06/97; no change of members |
22 July 1997 | Return made up to 28/06/97; no change of members |
29 June 1997 | Director's particulars changed |
29 June 1997 | Director's particulars changed |
29 June 1997 | Director resigned |
29 June 1997 | Director resigned |
15 November 1996 | Memorandum and Articles of Association |
15 November 1996 | Memorandum and Articles of Association |
30 September 1996 | Full accounts made up to 31 March 1996 |
30 September 1996 | Full accounts made up to 31 March 1996 |
29 August 1996 | Director's particulars changed |
29 August 1996 | Director's particulars changed |
29 August 1996 | Director's particulars changed |
29 August 1996 | Return made up to 28/06/96; full list of members |
29 August 1996 | Director's particulars changed |
29 August 1996 | Return made up to 28/06/96; full list of members |
9 August 1996 | Director's particulars changed |
9 August 1996 | Location of register of members |
9 August 1996 | Director's particulars changed |
9 August 1996 | Location of register of members |
17 May 1996 | New director appointed |
17 May 1996 | Director resigned |
17 May 1996 | New director appointed |
17 May 1996 | New director appointed |
17 May 1996 | New director appointed |
17 May 1996 | Director resigned |
16 February 1996 | Secretary resigned |
16 February 1996 | Secretary resigned |
11 December 1995 | Full accounts made up to 31 March 1995 |
11 December 1995 | Full accounts made up to 31 March 1995 |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
26 July 1995 | Return made up to 28/06/95; full list of members |
26 July 1995 | Return made up to 28/06/95; full list of members |
30 May 1995 | Director resigned |
30 May 1995 | Director resigned |
1 January 1995 | A selection of documents registered before 1 January 1995 |
26 July 1994 | Return made up to 28/06/94; full list of members
|
26 July 1994 | Return made up to 28/06/94; full list of members
|
6 May 1993 | Resolutions
|
6 May 1993 | Ad 21/04/93--------- £ si 7215000@1=7215000 £ ic 1000/7216000 |
6 May 1993 | Resolutions
|
4 May 1993 | Company name changed electricity association technolo gy LIMITED\certificate issued on 04/05/93 |
4 May 1993 | Company name changed electricity association technolo gy LIMITED\certificate issued on 04/05/93 |
9 January 1992 | Return made up to 07/12/91; full list of members |
10 December 1991 | Resolutions
|
10 December 1991 | Resolutions
|
4 December 1991 | Ad 21/11/91--------- £ si 998@1=998 £ ic 2/1000 |
3 May 1991 | Company name changed neatrandom LIMITED\certificate issued on 07/05/91 |
3 May 1991 | Company name changed neatrandom LIMITED\certificate issued on 07/05/91 |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
7 December 1990 | Incorporation |
7 December 1990 | Incorporation |