(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Jul 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jun 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, July 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 9th Jul 2019: 102.00 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Jul 2019: 101.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 235 Old Marylebone Road London NW1 5QT England on Mon, 16th Oct 2017 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on Thu, 25th May 2017 to 235 Old Marylebone Road London NW1 5QT
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 2nd Sep 2015 - 100.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 18th, October 2016
| resolution
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(16 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, August 2016
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Mar 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 30th Sep 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 235 Old Marylebone Road London NW1 5QT on Fri, 20th Nov 2015 to C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2013 from Sat, 30th Nov 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 102.00 GBP
capital
|
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 18th Jul 2013. Old Address: 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 2nd Jan 2013: 101.00 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Jan 2013: 102.00 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Jan 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(40 pages)
|