Advanced company searchLink opens in new window

WHAT'S THE STORY LIMITED

Company number 04295221

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)
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
26 Sep 2017 AD01 Registered office address changed from 47 Bedford Street London WC2E 9HA to Flat 6 Fletcher Building Martlett Court London WC2B 5EU on 26 September 2017
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Nov 2016 AD01 Registered office address changed from 6 Ganton Street London W1F 7QW to 47 Bedford Street London WC2E 9HA on 23 November 2016
01 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 26 December 2014
01 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 AD01 Registered office address changed from 6-8 Ganton Street London W1F 7QW to 6 Ganton Street London W1F 7QW on 1 December 2015
11 Nov 2015 AD01 Registered office address changed from 14 Rathbone Place London W1T 1HT to 6-8 Ganton Street London W1F 7QW on 11 November 2015
27 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 26 December 2014
11 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Rosalin Colette Hubbard on 1 November 2014
11 Nov 2014 CH01 Director's details changed for Amy Rosalin Maclean on 1 November 2014
10 Nov 2014 CH01 Director's details changed for Daniel Edward Hubbard on 1 November 2014
10 Nov 2014 CH01 Director's details changed for John Richard Hubbard on 1 November 2014
10 Nov 2014 CH03 Secretary's details changed for Rosalin Colette Hubbard on 1 November 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders