AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 22nd May 2017 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2017 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd May 2017 secretary's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 107D 203-213 Mare Street Hackney London E8 3QE on 22nd May 2017 to 11 Chailey Crescent Saltdean Brighton BN2 8DP
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed appletree education LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 205 Channelsea House Canning Road Stratford London E15 3ND on 26th March 2015 to Unit 107D 203-213 Mare Street Hackney London E8 3QE
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th November 2013: 2000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Leggatt Road Stratford London E15 2RH on 14th October 2013
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 6th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, November 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 29th January 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 2nd, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2007
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On 5th January 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th January 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 5th January 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th January 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th January 2007 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 5th January 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|