(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, November 2023
| accounts
|
Free Download
|
(AD01) Address change date: Tue, 19th Sep 2023. New Address: 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN. Previous address: 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 19th Jul 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 19th Jul 2023 - the day secretary's appointment was terminated
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, October 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Aug 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Mar 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(24 pages)
|
(AD03) Registered inspection location new location: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 1st Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 1st Jun 2020 - the day secretary's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Fri, 12th Jul 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, May 2016
| resolution
|
Free Download
(26 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(23 pages)
|
(TM01) Wed, 23rd Mar 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Jul 2015: 1000.00 GBP
capital
|
|
(CH04) Secretary's name changed on Thu, 2nd Apr 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Thu, 2nd Apr 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed marketstar investment management LTD.certificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Nov 2014 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Wed, 12th Nov 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 12th Nov 2014 - the day secretary's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 12th Nov 2014
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 5th Nov 2013 - the day secretary's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 5th Nov 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Nov 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 26th Sep 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 6th Mar 2013
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 25th Feb 2013 - the day secretary's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2013
| resolution
|
Free Download
(51 pages)
|
(AD01) Company moved to new address on Wed, 20th Feb 2013. Old Address: 62 High Street Burnham-on-Sea Somerset TA8 1PE United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed watermark financial solutions LIMITEDcertificate issued on 09/02/13
filed on: 9th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 8th Feb 2013 to change company name
change of name
|
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Jul 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jul 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Sat, 25th Jul 2009 with shareholders record
filed on: 25th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/07/2009 from 62 high street burnham-on-sea TA8 1PE
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 15th Jul 2008 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 13th Jul 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 13th Jul 2007 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(20 pages)
|