GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, June 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to PO Box TN2 5AL 43 Forest Road, Tunbridge Wells, Kent Forest Road Tunbridge Wells Kent TN2 5AL on December 26, 2020
filed on: 26th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 'Jgm Legacy Homes Limited' the Wardhouse, Cottage Street Dudley West Midlands DY5 1RE England to The Warehouse Cottage Street Brierley Hill DY5 1RE on October 19, 2020
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 'Jgm Legacy Homes Limited' the Wardhouse, Cottage Street Dudley West Midlands DY5 1RE on June 30, 2020
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 29, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2019: 1.00 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2019
|
incorporation |
Free Download
(29 pages)
|