Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Feb 2021 |
MR04 |
Satisfaction of charge 044067610003 in full
|
|
|
04 Feb 2021 |
MR04 |
Satisfaction of charge 044067610005 in full
|
|
|
04 Feb 2021 |
MR04 |
Satisfaction of charge 044067610004 in full
|
|
|
06 Jan 2021 |
AA |
Group of companies' accounts made up to 5 April 2020
|
|
|
05 Jan 2021 |
TM01 |
Termination of appointment of Cecile Helene Reinaud as a director on 30 December 2020
|
|
|
24 Dec 2020 |
AP01 |
Appointment of Ms Chelsey Oliver as a director on 24 December 2020
|
|
|
29 Sep 2020 |
AP01 |
Appointment of Mr David Newton Williams as a director on 17 September 2020
|
|
|
06 May 2020 |
CS01 |
Confirmation statement made on 20 April 2020 with no updates
|
|
|
19 Nov 2019 |
AA |
Group of companies' accounts made up to 31 March 2019
|
|
|
27 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Apr 2019 |
CS01 |
Confirmation statement made on 20 April 2019 with no updates
|
|
|
08 Apr 2019 |
MR01 |
Registration of charge 044067610005, created on 5 April 2019
|
|
|
18 Mar 2019 |
PSC02 |
Notification of Stork Acquisition Limited as a person with significant control on 5 June 2017
|
|
|
18 Mar 2019 |
PSC07 |
Cessation of Stork Topco Limited as a person with significant control on 18 March 2019
|
|
|
22 Oct 2018 |
AA |
Group of companies' accounts made up to 1 April 2018
|
|
|
01 May 2018 |
CS01 |
Confirmation statement made on 20 April 2018 with updates
|
|
|
11 Dec 2017 |
AA |
Group of companies' accounts made up to 2 April 2017
|
|
|
19 Oct 2017 |
PSC07 |
Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017
|
|
|
19 Oct 2017 |
PSC02 |
Notification of Stork Topco Limited as a person with significant control on 6 June 2017
|
|
|
13 Jun 2017 |
AP01 |
Appointment of Mr John Philip Bailey as a director on 5 June 2017
|
|
|
25 May 2017 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
25 May 2017 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
03 May 2017 |
CS01 |
Confirmation statement made on 20 April 2017 with updates
|
|
|
12 Dec 2016 |
AD01 |
Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016
|
|
|
09 Dec 2016 |
AA |
Group of companies' accounts made up to 3 April 2016
|
|