CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 26, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 26, 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 26, 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 26, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on May 7, 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 13, 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cool You Limited 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ England to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On July 17, 2018 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cool You Limited Monument Place 24, Monument Street London EC3R 8AJ England to Cool You Limited 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ on July 12, 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leigh Graham Associates 10 John Street Stratford upon Avon Warwickshire CV37 6UB to Cool You Limited Monument Place 24, Monument Street London EC3R 8AJ on July 12, 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2016
filed on: 31st, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On January 14, 2015 secretary's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 14, 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2013: 100 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On November 14, 2012 - new secretary appointed
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: 71 Mutley Plain Plymouth Devon PL4 6JH United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(8 pages)
|