(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 24, 2016: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 31, 2014 to November 30, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed universal sales solutions LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On January 16, 2014 - new secretary appointed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 16, 2014. Old Address: 16 Bull Cop Formby Liverpool L37 8BZ England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed first choice s&c LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 13, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 19, 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On August 19, 2013 - new secretary appointed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 19, 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 19, 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 19, 2013. Old Address: Omega House Richmond Row Liverpool L3 3BU England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 26, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(25 pages)
|