CS01 |
Confirmation statement with no updates 15th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2023
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
10th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(62 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(55 pages)
|
AD01 |
Address change date: 3rd April 2018. New Address: Queensberry House 3 Old Burlington Street London W1S 3AE. Previous address: 20 Churchill Place Canary Wharf London E14 5HJ
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 18th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th July 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 24th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 501.00 GBP
capital
|
|
AP01 |
New director was appointed on 19th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE at an unknown date
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
30th June 2014 - the day secretary's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2014
| resolution
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(50 pages)
|
AP01 |
New director was appointed on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 501.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's details changed on 22nd October 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd October 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 8th November 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed burlington number 1 (general partner) LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th July 2012
change of name
|
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(18 pages)
|
CH04 |
Secretary's details changed on 19th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th November 2011
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
8th November 2011 - the day director's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, April 2011
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 14th December 2010: 501.00 GBP
filed on: 23rd, December 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(32 pages)
|