AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 29th, March 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-10-29: 90.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, December 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-29
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Scaraben Main Street Keiss Wick KW1 4UY. Change occurred on 2018-10-01. Company's previous address: Castletown Hotel Main Street Castletown Thurso Caithness KW14 8TP.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 15th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 16th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-10-30 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 15th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 100.00 GBP
capital
|
|
CH03 |
On 2012-10-30 secretary's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 25th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-21
filed on: 13th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-09-18 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-18 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-21
filed on: 18th, October 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-09-21
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Clair Arms Hotel Main Street Castletown Caithness KW14 8TP on 2010-09-15
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 24th, March 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-21
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 19th, December 2008
| accounts
|
Free Download
(11 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2008-10-15 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2007-06-30
filed on: 3rd, July 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Prev sho from 30/09/2007 to 30/06/2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, December 2007
| resolution
|
Free Download
(1 page)
|
363a |
Period up to 2007-11-14 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-11-14 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/06/07 from: st clair arms hotel main street catletown caithness KW14 8TP
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: st clair arms hotel main street catletown caithness KW14 8TP
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-06-12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-11 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-11 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-11 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-11 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: riversdale, 5 george street wick caithness KW1 4DE
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: riversdale, 5 george street wick caithness KW1 4DE
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghga LTDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghga LTDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(14 pages)
|