(CS01) Confirmation statement with no updates 2023-11-15
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-11-15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-15
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-03-12
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-09-30
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 112 Westbourne Terrace Mews Westbourne Terrace Mews London W2 6QG. Change occurred on 2021-09-30. Company's previous address: 27/28 Eastcastle Street London W1W 8DH.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-02-04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-08-01
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-01 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2019-03-05
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-15
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2017-07-29
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-29 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-30
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-30
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-05-04 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-09-14 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-10
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-17: 100.00 GBP
capital
|
|
(CERTNM) Company name changed I g burger ii LIMITEDcertificate issued on 05/08/14
filed on: 5th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-05
filed on: 5th, August 2014
| resolution
|
|
(AP01) New director was appointed on 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-08: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66-67 Newman Street London W1T 3EQ on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2013-01-16) of a secretary
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(18 pages)
|