(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 18th May 2021. New Address: 2a Fortis Green London N2 9EL. Previous address: Unit 2 Sayer House Oxgate Lane London NW2 7JN
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 30th June 2019 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On 12th October 2018 secretary's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th October 2018 secretary's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(7 pages)
|
(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 drawn up to 26th September 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 24th April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 24th April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th September 2014: 100.00 GBP
capital
|
|
(CH01) On 29th January 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th January 2013 secretary's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JG United Kingdom on 31st October 2013
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) 5th November 2012 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morphuse construction LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for the year ending on 31st December 2010
filed on: 17th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2010 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 14 Allies House 105 Brook Road London NW2 7BZ United Kingdom on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2009 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 31st December 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 9th February 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/02/2009 from 3 allies house 105 brook road london NW2 7BZ
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|