AA |
Small-sized company accounts made up to 31st December 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, January 2017
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, January 2017
|
auditors |
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2017. New Address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. Previous address: C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY England
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 350000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 8th May 2015. New Address: C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY. Previous address: Yare House 62-64 Thorpe Road Norwich NR1 1RY England
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th May 2015. New Address: Yare House 62-64 Thorpe Road Norwich NR1 1RY. Previous address: Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 350000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 350000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, May 2013
|
auditors |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, May 2013
|
auditors |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th March 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 26th, April 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th March 2011 with full list of members
filed on: 30th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 25th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th March 2010 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 30th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2007
filed on: 9th, December 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 21st April 2008 with shareholders record
filed on: 21st, April 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 249999 shares on 13th April 2007. Value of each share 1 £, total number of shares: 250000.
filed on: 21st, October 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 249999 shares on 13th April 2007. Value of each share 1 £, total number of shares: 250000.
filed on: 21st, October 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 6th June 2007 New director appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th June 2007 Director resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th June 2007 New director appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 6th June 2007 New secretary appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th June 2007 Secretary resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 6th June 2007 Secretary resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th June 2007 New director appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 6th June 2007 New director appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th June 2007 Director resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 6th June 2007 New secretary appointed
filed on: 6th, June 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 24th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 24th, May 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed holystone europe LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed holystone europe LIMITEDcertificate issued on 03/04/07
filed on: 3rd, April 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|