(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)
|