ALL ABOUT THE STORY LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Registered office address changed from 9 Barrowby Close Menston Ilkley LS29 6EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-01-06

View Document

29/09/2229 September 2022 Registered office address changed from 32 32 Rombalds Drive Bradford Yorkshire BD16 3NB England to 9 Barrowby Close Menston Ilkley LS29 6EA on 2022-09-29

View Document

10/02/2210 February 2022 Registered office address changed from 9 Barrowby Close Menston Ilkley West Yorkshire LS29 6EA England to 32 32 Rombalds Drive Bradford Yorkshire BD16 3NB on 2022-02-10

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

15/03/1915 March 2019 CESSATION OF MILES JAMES ELLIS AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN EDWARD THOMAS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MILES ELLIS

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/03/1819 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNDSEY MARIE THOMAS / 25/02/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR MILES JAMES ELLIS / 25/02/2017

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM THE REIVERS ARTHINGTON LANE OTLEY LS21 1JZ ENGLAND

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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