Advanced company searchLink opens in new window

A STORY CALLED LIMITED

Company number 08393412

Filter by category

Filter by category


Confirmation statement filters

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)
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