THAT'S WHY THEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr. Joshua Grimmett as a person with significant control on 2021-07-15

View Document

03/06/253 June 2025 Notification of The Bowlers Holdings Ltd as a person with significant control on 2021-07-15

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 104 Oxford Street Fitzrovia London W1D 1LP on 2024-01-08

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

06/07/236 July 2023 Change of details for Mr. Joshua Grimmett as a person with significant control on 2023-07-05

View Document

03/07/233 July 2023 Director's details changed for Mr. Joshua Grimmett on 2023-07-03

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/01/2331 January 2023 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

09/11/229 November 2022 Registered office address changed from 23 - 25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 2022-11-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/05/2029 May 2020 Registered office address changed from , Flat 5 Lambourne House, Apple Yard, Anerley, SE20 8FU, United Kingdom to 1st Floor 104 Oxford Street Fitzrovia London W1D 1LP on 2020-05-29

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM FLAT 5 LAMBOURNE HOUSE APPLE YARD ANERLEY SE20 8FU UNITED KINGDOM

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSH GRIMMETT / 07/08/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR. JOSH GRIMMETT / 05/07/2019

View Document

04/07/194 July 2019 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