WEB OF STORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Register inspection address has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/05/2427 May 2024 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-05-27

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of David Alan Menashy as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Andrew Gordon Crompton as a secretary on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 4300200

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 3800200

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 SAIL ADDRESS CHANGED FROM: 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND

View Document

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 3600200

View Document

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 3350200

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN MENASHY / 31/01/2013

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 3100200

View Document

10/01/1310 January 2013 ALTER ARTICLES 04/12/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR DAVID ALAN MENASHY

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET ST. JAMES'S LONDON SW1Y 6DF

View Document

03/04/123 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER DIMENT

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 29/07/11 STATEMENT OF CAPITAL GBP 2600200

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 2200200

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROMPTON / 20/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 COMPANY NAME CHANGED PEOPLES ARCHIVE LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4LB

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 £ NC 1000/5001000 01/02/05

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EX WEEKS LTD


  • 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