(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th September 2020 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th June 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 30th May 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th August 2018. New Address: Terrain Hr Ltd 76 King Street Manchester M2 4NH. Previous address: 76 King Street Manchester M2 4NH England
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2018. New Address: 76 King Street Manchester M2 4NH. Previous address: Floor 13, City Tower Piccadilly Plaza Manchester M1 4BT England
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 30th May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th June 2017. New Address: Floor 13, City Tower Piccadilly Plaza Manchester M1 4BT. Previous address: Barnett House 53 Fountain Street Manchester M2 2AN
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 18th June 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th May 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th January 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 201 Sovereign Point Manchester Lancs M50 3AX on 4th January 2013
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed the terrain store LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th September 2012
change of name
|
|
(TM02) 8th September 2012 - the day secretary's appointment was terminated
filed on: 8th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 1st August 2012 - the day director's appointment was terminated
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Easingwood Way Driffield YO255PJ United Kingdom on 20th August 2010
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) 22nd June 2010 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 22nd June 2010 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 22nd June 2010 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(22 pages)
|