AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, January 2024
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2023/08/23
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, January 2023
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/08/23
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, January 2022
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/08/23
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2021/11/10 from 14 Gresham Street Belfast BT1 1JN Northern Ireland to 94 Kings Road Belfast BT5 7BW
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, April 2021
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/08/23
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, February 2020
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/08/23
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, May 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/01/07 from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/08/23
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/08/23
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 11th, January 2017
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with updates 2016/08/23
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 2016/03/29 from C/O Stephen Symington 25 Knockburn Park Belfast BT5 7AY to 43 Waring Street Belfast BT1 2DY
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 5th, January 2016
|
accounts |
Free Download
(11 pages)
|
LLCH01 |
On 2015/06/20 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 2015/09/13
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 23rd, December 2014
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
LLP's annual return - up to 2014/09/13
filed on: 11th, October 2014
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 2013/10/08
filed on: 8th, October 2013
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2013/10/08
filed on: 8th, October 2013
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2013/10/02.
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 2013/09/13
filed on: 1st, October 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2010/10/30 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2010/09/13 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 12th, September 2013
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
Change of registered office on 2013/04/25 from 1St Floor the Warehouse 7 James Street South Belfast Antrim BT2 8DN Northern Ireland
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed emerging markets distribution LLPcertificate issued on 17/04/13
filed on: 17th, April 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 28th, September 2012
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On 2012/01/02 director's details were changed
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 2012/09/13
filed on: 19th, September 2012
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2012/01/02 director's details were changed
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2012/01/02 director's details were changed
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on 2012/01/18 from Floor 2, Gordon House 22-24 Lombard Street Belfast County Antrim BT1 1RB
filed on: 18th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 6th, January 2012
|
accounts |
Free Download
(12 pages)
|
LLAA01 |
Previous accounting period shortened to 2011/03/31
filed on: 6th, October 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to 2011/09/13
filed on: 27th, September 2011
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
New director appointment on 2010/11/05.
filed on: 5th, November 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on 2010/09/20.
filed on: 20th, September 2010
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 2010/09/20
filed on: 20th, September 2010
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 13th, September 2010
|
incorporation |
Free Download
(9 pages)
|