AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 8, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shutterly fabulous retail LIMITEDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to December 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 25, 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shutterly fabulous LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Quayside House Basin Road South Portslade Brighton BN41 1WF on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 5, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the shutter yard LIMITEDcertificate issued on 13/03/17
filed on: 13th, March 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, September 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2016
filed on: 13th, September 2016
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 2, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 2, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 11, 2013. Old Address: Quayside House Basin Road South Hove East Sussex BN41 1WF United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to August 31, 2014
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|