(CS01) Confirmation statement with no updates June 20, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 20, 2016
filed on: 9th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, May 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Lady St. John Square North Road Hertford SG14 2WS. Change occurred on July 5, 2016. Company's previous address: Flat 6 Cambridge House Bluecoats Hertford Hertfordshire SG14 1PB.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 6 Cambridge House Bluecoats Hertford Hertfordshire SG14 1PB. Change occurred on February 10, 2016. Company's previous address: 2 Lady St. John Square North Road Hertford Herts SG14 2WS.
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 13, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed writex LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 8, 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 30, 2013. Old Address: 4 Millacres, Station Road Ware Hertfordshire SG12 9PU United Kingdom
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2013: 100 GBP
capital
|
|
(AD01) Company moved to new address on October 11, 2012. Old Address: C/O Writex 75 Fordwich Rise Hertford Herts SG14 2BW United Kingdom
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|