(MR01) Registration of charge 059051540007, created on Mon, 22nd Jan 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 059051540008, created on Mon, 22nd Jan 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 059051540006, created on Mon, 22nd Jan 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059051540004, created on Thu, 4th Nov 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 059051540005, created on Thu, 4th Nov 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(13 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Aug 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 14th Aug 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 14th Aug 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Sep 2010. Old Address: 7 St Marys Road Ilford Essex IG1 1QU
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Aug 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed J.R.I. LTDcertificate issued on 05/08/10
filed on: 5th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 13th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 7th Nov 2008 with complete member list
filed on: 7th, November 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Jan 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 23rd Jan 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(17 pages)
|