AA |
Small company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 14th December 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074535020002, created on 24th March 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(22 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 31st December 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 31st December 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074535020001, created on 20th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 44-46 New Inn Yard London EC2A 3EY England at an unknown date to Dane End House Munden Road Dane End Ware Hertfordshire SG12 0LR
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from 27 Paul Street London EC2A 4JU England at an unknown date to 44-46 New Inn Yard London EC2A 3EY
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hostelbookers.Com Limited 52-54 High Holborn London WC1V 6RL United Kingdom on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th September 2013: 1000000.00 GBP
capital
|
|
CERTNM |
Company name changed webepoints.com LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th April 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2010: 1000000.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(37 pages)
|