THE APPRENTICE STORE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

06/12/246 December 2024 Registered office address changed from 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh EH1 3EG on 2024-12-06

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Termination of appointment of Helen Louise Ross as a director on 2024-02-01

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Registered office address changed from Unit 3 7a Canal Road Inverness IV3 8NF Scotland to 11-15 C/O Henderson Loggie Llp Thistle Street Edinburgh EH2 1DF on 2023-09-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Appointment of Mrs Emma Louise Mitchell as a director on 2022-02-01

View Document

08/01/228 January 2022 Termination of appointment of Irene Massey as a director on 2021-12-31

View Document

08/01/228 January 2022 Termination of appointment of Ross Anthony Linn as a director on 2021-12-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Director's details changed for Mr David William Massey on 2021-09-30

View Document

11/10/2111 October 2021 Director's details changed for Mrs Irene Massey on 2021-09-30

View Document

11/10/2111 October 2021 Director's details changed for Mr David William Massey on 2021-09-30

View Document

05/07/215 July 2021 Registered office address changed from Castle House Fairways Business Park Inverness IV2 6AA Scotland to Unit 3 7a Canal Road Inverness IV3 8NF on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MASSEY

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/05/2028 May 2020 CESSATION OF DAVID WILLIAM MASSEY AS A PSC

View Document

28/05/2028 May 2020 CESSATION OF IRENE MASSEY AS A PSC

View Document

28/05/2028 May 2020 CESSATION OF ROSS ANTHONY LINN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MISS EMMA BOYLE

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5358270001

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 DIRECTOR APPOINTED MRS HELEN LOUISE ROSS

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

04/04/174 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM CASTLE HOUSE CASTLE HOUSE FAIRWAYS BUSINESS PARK INVERNESS IV2 6AA SCOTLAND

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ROSS ANTHONY LINN

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 44 MORNING FIELD PLACE INVERNESS IV2 6AZ SCOTLAND

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company