CS01 |
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 083140310003, created on Tue, 19th Jul 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Dec 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)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083140310002, created on Fri, 31st Jul 2020
filed on: 12th, August 2020
|
mortgage |
Free Download
(47 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, January 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, January 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 083140310001, created on Tue, 17th Dec 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 27th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 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 Wed, 31st Dec 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 1.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Tue, 29th Apr 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed staycity manchester mason street LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
|
change of name |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 1.00 GBP
|
capital |
|
TM01 |
Mon, 11th Mar 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Mar 2013 new director was appointed.
filed on: 11th, March 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 11th Mar 2013. Old Address: One Eleven Edmund Street Birmingham B2 3HJ
filed on: 11th, March 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Mar 2013 new director was appointed.
filed on: 11th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Mar 2013 new director was appointed.
filed on: 11th, March 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Mon, 11th Mar 2013 - the day secretary's appointment was terminated
filed on: 11th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Mar 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
|
incorporation |
Free Download
(39 pages)
|