Date | Description |
2025-03-16 |
delete address Impact Hub, 67a Castle Street, Inverness, IV2 3DU |
2025-03-16 |
delete source_ip 172.67.184.66 |
2025-03-16 |
delete source_ip 104.21.32.68 |
2025-03-16 |
insert address Impact Hub, 62 Academy Street, Inverness, IV2 3DU |
2025-03-16 |
insert person Zack Benzie |
2025-03-16 |
insert source_ip 104.21.16.1 |
2025-03-16 |
insert source_ip 104.21.32.1 |
2025-03-16 |
insert source_ip 104.21.48.1 |
2025-03-16 |
insert source_ip 104.21.64.1 |
2025-03-16 |
insert source_ip 104.21.80.1 |
2025-03-16 |
insert source_ip 104.21.96.1 |
2025-03-16 |
insert source_ip 104.21.112.1 |
2024-12-31 |
delete person Flynn Liepins |
2024-12-31 |
insert address 10-14 Waterloo Place
Edinburgh, EH1 3EG |
2024-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2024 FROM
11-15 C/O HENDERSON LOGGIE LLP
THISTLE STREET
EDINBURGH
EH2 1DF
SCOTLAND |
2024-10-29 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
delete person Donald Buchanan |
2024-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ROSS |
2023-11-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-19 |
delete source_ip 141.193.213.11 |
2023-10-19 |
delete source_ip 141.193.213.10 |
2023-10-19 |
insert service_pages_linkeddomain microsoft.co.uk |
2023-10-19 |
insert source_ip 172.67.184.66 |
2023-10-19 |
insert source_ip 104.21.32.68 |
2023-10-07 |
delete address UNIT 3 7A CANAL ROAD INVERNESS SCOTLAND IV3 8NF |
2023-10-07 |
insert address 11-15 C/O HENDERSON LOGGIE LLP THISTLE STREET EDINBURGH SCOTLAND EH2 1DF |
2023-10-07 |
update registered_address |
2023-09-10 |
delete person Janis Sinders |
2023-09-10 |
delete person Vicky Cryle |
2023-09-10 |
delete phone +44 (0)1463 572042 |
2023-09-10 |
insert address 11-15 Thistle Street, Edinburgh, EH2 1DF |
2023-09-10 |
insert index_pages_linkeddomain zoho.eu |
2023-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM
UNIT 3 7A CANAL ROAD
INVERNESS
IV3 8NF
SCOTLAND |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-03-07 |
delete source_ip 35.246.57.126 |
2022-03-07 |
insert source_ip 141.193.213.11 |
2022-03-07 |
insert source_ip 141.193.213.10 |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE MITCHELL |
2022-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE MASSEY |
2022-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS LINN |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 30/09/2021 |
2021-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 30/09/2021 |
2021-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MASSEY / 30/09/2021 |
2021-08-07 |
delete address CASTLE HOUSE FAIRWAYS BUSINESS PARK INVERNESS SCOTLAND IV2 6AA |
2021-08-07 |
insert address UNIT 3 7A CANAL ROAD INVERNESS SCOTLAND IV3 8NF |
2021-08-07 |
update registered_address |
2021-07-18 |
insert address Unit 3, 7a Canal Road
Inverness
IV3 8NF |
2021-07-18 |
insert person Anti Stress |
2021-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM
CASTLE HOUSE FAIRWAYS BUSINESS PARK
INVERNESS
IV2 6AA
SCOTLAND |
2021-06-07 |
insert company_previous_name THE APPRENTICE STORE LTD |
2021-06-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2021-06-07 |
update name THE APPRENTICE STORE LTD => THE APPRENTICE STORE |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-05-17 |
update statutory_documents COMPANY NAME CHANGED THE APPRENTICE STORE LTD
CERTIFICATE ISSUED ON 17/05/21 |
2021-05-12 |
update website_status FlippedRobots => OK |
2021-05-12 |
delete source_ip 217.160.0.250 |
2021-05-12 |
insert person Declan Ramsey |
2021-05-12 |
insert person Janis Sinders |
2021-05-12 |
insert person Michael Hendry |
2021-05-12 |
insert person Vicky Cryle |
2021-05-12 |
insert source_ip 35.246.57.126 |
2021-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM MAXTONE |
2021-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-28 |
update statutory_documents ADOPT ARTICLES 20/04/2021 |
2021-02-22 |
update statutory_documents CESSATION OF DAVID WILLIAM MASSEY AS A PSC |
2021-02-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/02/2021 |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-06 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MASSEY |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-05-28 |
update statutory_documents CESSATION OF DAVID WILLIAM MASSEY AS A PSC |
2020-05-28 |
update statutory_documents CESSATION OF IRENE MASSEY AS A PSC |
2020-05-28 |
update statutory_documents CESSATION OF ROSS ANTHONY LINN AS A PSC |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-27 |
delete about_pages_linkeddomain t.co |
2019-08-27 |
delete index_pages_linkeddomain t.co |
2019-08-27 |
delete person Irene Massey |
2019-08-27 |
delete service_pages_linkeddomain t.co |
2019-08-27 |
insert industry_tag IT service |
2019-08-27 |
insert person Matthew Dickinson |
2019-08-27 |
insert person Nicole Macdonald |
2019-08-27 |
insert person Vicky Robinson |
2019-08-27 |
insert service_pages_linkeddomain freshdesk.com |
2019-08-27 |
update person_description David Massey => David Massey |
2019-08-27 |
update robots_txt_status www.theapprenticestore.co.uk: 0 => 200 |
2019-06-20 |
insert sic_code 62012 - Business and domestic software development |
2019-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2019-03-07 |
update num_mort_charges 0 => 1 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA BOYLE |
2019-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5358270001 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE ROSS |
2017-11-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-08 |
insert sic_code 62020 - Information technology consultancy activities |
2017-06-08 |
insert sic_code 63990 - Other information service activities n.e.c. |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-05-07 |
update account_ref_month 5 => 3 |
2017-05-07 |
update accounts_next_due_date 2018-02-19 => 2017-12-31 |
2017-04-04 |
update statutory_documents PREVSHO FROM 31/05/2017 TO 31/03/2017 |
2017-02-10 |
delete address 44 MORNING FIELD PLACE INVERNESS SCOTLAND IV2 6AZ |
2017-02-10 |
insert address CASTLE HOUSE FAIRWAYS BUSINESS PARK INVERNESS SCOTLAND IV2 6AA |
2017-02-10 |
update registered_address |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
44 MORNING FIELD PLACE
INVERNESS
IV2 6AZ
SCOTLAND |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
CASTLE HOUSE CASTLE HOUSE
FAIRWAYS BUSINESS PARK
INVERNESS
IV2 6AA
SCOTLAND |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ROSS ANTHONY LINN |
2016-05-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |