CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 17th, November 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)
|
CH01 |
On Thu, 17th Nov 2022 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 17th, November 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 078466930004, created on Tue, 19th Jul 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 16th, November 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
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(17 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)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 078466930003, created on Fri, 31st Jul 2020
filed on: 10th, August 2020
|
mortgage |
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078466930002, created on Tue, 17th Dec 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(63 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 17th, 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
(18 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 28th, November 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 Tue, 14th 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
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 14th, 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
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 1st, 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)
|
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 078466930001, created on Fri, 13th Mar 2015
filed on: 23rd, March 2015
|
mortgage |
Free Download
(50 pages)
|
AR01 |
Annual return drawn up to Fri, 14th 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, 27th May 2014 - the day director's appointment was terminated
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Nov 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 18th, October 2013
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 18th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Nov 2012 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(15 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 30th May 2012 - the day secretary's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 30th May 2012. Old Address: , One Eleven Edmund Street, Birmingham, B2 3HJ
filed on: 30th, May 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
|
incorporation |
Free Download
(22 pages)
|