(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 17th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 17, 2016: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 12, 2013. Old Address: C/O Cater & Co. Robert House Station Road Chinnor Oxfordshire OX39 4PU United Kingdom
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 5th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 22, 2011. Old Address: Manor Cottage Laundry the Green Nettlebed Henley on Thames Oxfordshire RG9 5AX
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 5, 2008 - Annual return with full member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Period up to September 1, 2007 - Annual return with full member list
filed on: 1st, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 9th, May 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 10/05/06 from: the parlour, manor courtyard aston sandford aylesbury bucks HP17 8JB
filed on: 10th, May 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 7th, April 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to June 15, 2005 - Annual return with full member list
filed on: 15th, June 2005
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, November 2004
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ootblue LIMITEDcertificate issued on 11/10/04
filed on: 11th, October 2004
| change of name
|
Free Download
(2 pages)
|
(288a) On October 5, 2004 New secretary appointed
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 5, 2004 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2004
| incorporation
|
Free Download
(17 pages)
|