(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 21st May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 17th March 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) 17th March 2023 - the day secretary's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th January 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st July 2020 secretary's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 31st July 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th May 2019 secretary's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085383590001, created on 30th March 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 28th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 29th October 2014. New Address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS. Previous address: 1 King Street London Ec2V
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed carlyle executive search LTDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th June 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(22 pages)
|