TM01 |
Director's appointment terminated on 1st December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(19 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)
|
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)
|
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)
|
CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 2nd, February 2023
|
accounts |
Free Download
(21 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)
|
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)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2022
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2022
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 29th, March 2022
|
accounts |
Free Download
(21 pages)
|
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)
|
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)
|
SH01 |
Statement of Capital on 28th September 2020: 4272330943.00 USD
filed on: 14th, December 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th July 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th May 2021
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th May 2021
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
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: 10th, January 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, January 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
|
accounts |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates 27th July 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th April 2020: 4202203766.00 USD
filed on: 28th, April 2020
|
capital |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, February 2020
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 15th March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 15th March 2019, company appointed a new person to the position of a secretary
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 27th July 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 19th July 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2018
filed on: 19th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom on 27th March 2018 to C/O Worldpay Company Secretary the Walbrook Building, 25 Walbrook London EC4N 8AF
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th January 2018: 4202203765.00 USD
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 3rd January 2018
filed on: 23rd, January 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 14th, August 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2017
|
incorporation |
Free Download
(50 pages)
|