- Company Overview for A STORY CALLED LIMITED (08393412)
- Filing history for A STORY CALLED LIMITED (08393412)
- People for A STORY CALLED LIMITED (08393412)
- More for A STORY CALLED LIMITED (08393412)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
08 Feb 2024 | CH01 | Director's details changed for Mrs Natasha Cuddy on 1 March 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mrs Natasha Cuddy on 1 April 2023 | |
20 Nov 2023 | PSC05 | Change of details for Asc Holdings Group Ltd as a person with significant control on 1 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
09 Feb 2023 | CH01 | Director's details changed for Mrs Natasha Cuddy on 1 March 2022 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Paul James Eaton on 1 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Westgate House 1 Westgate Avenue Bolton Greater Manchester BL1 4RF England to 42 Market Street Edenfield Bury Lancashire BL0 0JN on 13 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
10 Feb 2020 | CH01 | Director's details changed for Mr Paul James Eaton on 6 February 2020 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Natasha Cuddy on 12 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 May 2018 | AD01 | Registered office address changed from 1 Westgate Avenue Westgate Avenue Bolton Greater Manchester BL1 4RF England to Westgate House 1 Westgate Avenue Bolton Greater Manchester BL1 4RF on 3 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to 1 Westgate Avenue Westgate Avenue Bolton Greater Manchester BL1 4RF on 3 May 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Apr 2018 | PSC02 | Notification of Asc Holdings Group Ltd as a person with significant control on 29 September 2017 | |
10 Apr 2018 | PSC07 | Cessation of Natasha Cuddy as a person with significant control on 8 February 2018 |