XEROX (UK) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 003307540016, created on 2025-07-01

View Document

09/07/259 July 2025 NewRegistration of charge 003307540013, created on 2025-07-01

View Document

09/07/259 July 2025 NewRegistration of charge 003307540014, created on 2025-07-01

View Document

09/07/259 July 2025 NewRegistration of charge 003307540015, created on 2025-07-01

View Document

15/05/2515 May 2025 Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06

View Document

17/04/2517 April 2025 Registration of charge 003307540011, created on 2025-04-11

View Document

17/04/2517 April 2025 Registration of charge 003307540012, created on 2025-04-11

View Document

17/04/2517 April 2025 Registration of charge 003307540010, created on 2025-04-11

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Darren Scott Cassidy on 2024-05-01

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 003307540008, created on 2024-02-06

View Document

16/02/2416 February 2024 Registration of charge 003307540009, created on 2024-02-06

View Document

27/11/2327 November 2023 Registration of charge 003307540007, created on 2023-11-17

View Document

27/11/2327 November 2023 Registration of charge 003307540006, created on 2023-11-17

View Document

27/11/2327 November 2023 Registration of charge 003307540005, created on 2023-11-17

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 003307540002, created on 2023-05-22

View Document

30/05/2330 May 2023 Registration of charge 003307540003, created on 2023-05-22

View Document

30/05/2330 May 2023 Registration of charge 003307540004, created on 2023-05-22

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/02/233 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

20/01/2320 January 2023 Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09

View Document

04/11/224 November 2022 Termination of appointment of Julie Hesselgrove Ward as a director on 2022-10-31

View Document

25/10/2225 October 2022 Appointment of Mrs Caroline Anne Shephard as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Appointment of Mr Darren Scott Cassidy as a director on 2021-09-01

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / XEROX CAPITAL (EUROPE) LIMITED / 11/11/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY NOONOO

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM RIVERVIEW OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HS ENGLAND

View Document

19/08/1919 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DEHON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR RODNEY NOONOO

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM WATERSIDE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HS ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR RICHARD STUART PITCEATHLY

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MR RICHARD STUART PITCEATHLY

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA MARLEY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARY ODRISCOLL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARETT

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM WATERSIDE OXFORD ROAD UXBRIDGE UB8 1HS ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM BRIDGE HOUSE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 01/02/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN MORRISON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS DONNA MARLEY

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS JULIE WARD

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN CASSIDY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOONEY

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CARHERINE ODRISCOLL / 01/10/2009

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARION RICHARDS

View Document

22/05/1522 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CHARNLEY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DARREN SCOTT CASSIDY

View Document

02/05/132 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR OLIVIER JULES DEHON

View Document

27/07/1227 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CARHERINE O`DRISCOLL / 01/10/2009

View Document

02/05/122 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPWOOD

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODE

View Document

10/05/1110 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND GOODE / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MARION ELIZABETH RICHARDS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MRS MARY CARHERINE O`DRISCOLL

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE PALMER

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPWOOD / 09/04/2009

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MICHAEL JOHN BARETT

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE ROBERTSON

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED FRANCIS JAMES MOONEY

View Document

21/12/0721 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED RANK XEROX (U.K.) LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

17/12/9317 December 1993 SHARES AGREEMENT OTC

View Document

24/11/9324 November 1993 £ NC 100/1500100 21/10/93

View Document

24/11/9324 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/93

View Document

24/11/9324 November 1993 ADOPT MEM AND ARTS 21/10/93

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 RETURN MADE UP TO 04/03/86; FULL LIST OF MEMBERS

View Document

24/05/8524 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

06/04/846 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

15/04/8315 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

13/05/8213 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

26/04/8026 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

20/04/7920 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

12/10/7812 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/77

View Document

30/06/7730 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

View Document

02/07/762 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

31/12/7431 December 1974 ANNUAL ACCOUNTS MADE UP DATE 31/10/74

View Document

31/12/7331 December 1973 ANNUAL ACCOUNTS MADE UP DATE 31/10/73

View Document

20/06/7220 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/72

View Document

17/06/6317 June 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/63

View Document

16/08/3716 August 1937 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company