CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/01.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, November 2023
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, November 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, November 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, November 2023
|
accounts |
Free Download
(70 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 2nd, February 2023
|
accounts |
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 2nd, February 2023
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 2nd, February 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 2nd, February 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/09/21 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/09/21 - the day director's appointment was terminated
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/21.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, March 2022
|
accounts |
Free Download
(71 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, March 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, March 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 29th, March 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/05/06 - the day director's appointment was terminated
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 19th, January 2021
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, January 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
|
accounts |
Free Download
(71 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, January 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/13
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/04/20
filed on: 17th, April 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, April 2020
|
capital |
Free Download
(1 page)
|
SH19 |
2524317796.00 USD is the capital in company's statement on 2020/04/17
filed on: 17th, April 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, April 2020
|
resolution |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, February 2020
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/11/14 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/11/14 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/11/14 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, August 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
2019/03/15 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/01/16
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
2019/03/15 - the day secretary's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/03/15
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/19
filed on: 19th, July 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: C/O Worldpay Company Secretary the Walbrook Building, 25 Walbrook London EC4N 8AF. Previous address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
3424317796.00 USD is the capital in company's statement on 2018/01/16
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2017
|
incorporation |
Free Download
(50 pages)
|
SH01 |
1.00 USD is the capital in company's statement on 2017/12/14
|
capital |
|