A STORY CALLED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Change of details for Asc Holdings Group Ltd as a person with significant control on 2024-09-21

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

06/02/256 February 2025 Director's details changed for Mrs Natasha Cuddy on 2025-02-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/02/248 February 2024 Director's details changed for Mrs Natasha Cuddy on 2023-03-01

View Document

20/11/2320 November 2023 Change of details for Asc Holdings Group Ltd as a person with significant control on 2023-04-01

View Document

20/11/2320 November 2023 Director's details changed for Mrs Natasha Cuddy on 2023-04-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/02/239 February 2023 Director's details changed for Mrs Natasha Cuddy on 2022-03-01

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM WESTGATE HOUSE 1 WESTGATE AVENUE BOLTON GREATER MANCHESTER BL1 4RF ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES EATON / 06/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA CUDDY / 12/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

02/01/192 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 1 WESTGATE AVENUE WESTGATE AVENUE BOLTON GREATER MANCHESTER BL1 4RF ENGLAND

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT CUDDY

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PAUL JAMES EATON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASC HOLDINGS GROUP LTD

View Document

10/04/1810 April 2018 CESSATION OF NATASHA CUDDY AS A PSC

View Document

10/04/1810 April 2018 29/09/17 STATEMENT OF CAPITAL GBP 200

View Document

20/09/1720 September 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR GRANT STEVEN CUDDY

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 115 HOLDEN MILL BLACKBURN ROAD BOLTON LANCASHIRE BL1 7LS

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ALAIMO / 20/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company