AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086325150004, created on Tuesday 19th July 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(48 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN. Change occurred on Friday 11th December 2020. Company's previous address: Arc Apartments the Arcadian Centre Hurst Street Birmingham B5 4TD.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
MR04 |
Charge 086325150002 satisfaction in full.
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086325150003, created on Friday 31st July 2020
filed on: 12th, August 2020
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th September 2019 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 086325150001 satisfaction in full.
filed on: 10th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086325150002, created on Tuesday 17th December 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th August 2015
|
capital |
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, April 2015
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 9th, April 2015
|
resolution |
|
MR01 |
Registration of charge 086325150001, created on Friday 13th March 2015
filed on: 23rd, March 2015
|
mortgage |
Free Download
(50 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 31st December 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 19th, September 2013
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th September 2013
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 19th September 2013 from One Eleven Edmund Street Birmingham B2 3HJ
filed on: 19th, September 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2013
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2013
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed staycity seagar LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2013
|
incorporation |
|
SH01 |
is the capital in company's statement on Wednesday 31st July 2013
|
capital |
|