CS01 |
Confirmation statement with updates Thursday 15th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed design stories LTDcertificate issued on 17/02/24
filed on: 17th, February 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bermondsey Studios 3 Morocco Street London SE1 3HB. Change occurred on Thursday 17th March 2022. Company's previous address: Cmj Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cmj Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ. Change occurred on Tuesday 19th January 2021. Company's previous address: Design Stories Ltd 409 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 3rd January 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd January 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd January 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 26th April 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th April 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Design Stories Ltd 409 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT. Change occurred on Monday 18th February 2019. Company's previous address: 38 Combedale Road London SE10 0LG England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Combedale Road London SE10 0LG. Change occurred on Tuesday 1st May 2018. Company's previous address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB. Change occurred on Thursday 22nd March 2018. Company's previous address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB. Change occurred on Thursday 22nd March 2018. Company's previous address: 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(38 pages)
|