CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 083003610004, created on 19th July 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 11th December 2020. New Address: Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN. Previous address: Arc Apartments the Arcadian Centre Hurst Street Birmingham B5 4TD
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 083003610002 in full
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083003610003, created on 31st July 2020
filed on: 12th, August 2020
|
mortgage |
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 083003610001 in full
filed on: 10th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083003610002, created on 17th December 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th September 2019 director's details were changed
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
1st February 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2015
|
incorporation |
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 9th, April 2015
|
resolution |
|
MR01 |
Registration of charge 083003610001, created on 13th March 2015
filed on: 23rd, March 2015
|
mortgage |
Free Download
(50 pages)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 1.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from 30th November 2014 to 31st December 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th November 2013
filed on: 17th, March 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 11th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 1.00 GBP
|
capital |
|
TM01 |
7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 7th February 2013
filed on: 7th, February 2013
|
address |
Free Download
(2 pages)
|
TM02 |
7th February 2013 - the day secretary's appointment was terminated
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2012
|
incorporation |
Free Download
(39 pages)
|