MORPHEUS GYM DESIGN - History of Changes


DateDescription
2023-10-11 delete about_pages_linkeddomain t.co
2023-10-11 delete about_pages_linkeddomain twitter.com
2023-10-11 delete casestudy_pages_linkeddomain t.co
2023-10-11 delete casestudy_pages_linkeddomain twitter.com
2023-10-11 delete contact_pages_linkeddomain t.co
2023-10-11 delete contact_pages_linkeddomain twitter.com
2023-10-11 delete index_pages_linkeddomain t.co
2023-10-11 delete index_pages_linkeddomain twitter.com
2023-10-11 delete terms_pages_linkeddomain t.co
2023-10-11 delete terms_pages_linkeddomain twitter.com
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'ROURKE / 15/09/2023
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'ROURKE / 15/09/2023
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-15 delete source_ip 104.236.84.28
2022-03-15 insert source_ip 151.101.130.159
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-05 delete address Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX
2021-01-26 delete address 41A Star Street, London, W2 1QA
2021-01-26 insert address Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX
2021-01-26 update primary_contact 41A Star Street, London, W2 1QA => Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX
2020-12-07 delete address 41A STAR STREET LONDON ENGLAND W2 1QA
2020-12-07 insert address GAINSBOROUGH HOUSE, 59-60 THAMES STREET WINDSOR ENGLAND SL4 1TX
2020-12-07 update registered_address
2020-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 41A STAR STREET LONDON W2 1QA ENGLAND
2020-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'ROURKE / 10/11/2020
2020-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'ROURKE / 10/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-08-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-09 delete about_pages_linkeddomain plus.google.com
2018-11-09 delete casestudy_pages_linkeddomain plus.google.com
2018-11-09 delete contact_pages_linkeddomain plus.google.com
2018-11-09 delete index_pages_linkeddomain plus.google.com
2018-11-09 delete terms_pages_linkeddomain plus.google.com
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-12 delete industry_tag gym design consultant and equipment
2018-06-12 update founded_year null => 2004
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-09 insert about_pages_linkeddomain cloudwaysapps.com
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-08 delete address 110 ABBEY HOUSE 1 GARDEN ROAD LONDON NW8 9BY
2017-06-08 insert address 41A STAR STREET LONDON ENGLAND W2 1QA
2017-06-08 update registered_address
2017-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 110 ABBEY HOUSE 1 GARDEN ROAD LONDON NW8 9BY
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-09-30 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 delete address 110 1 GARDEN ROAD LONDON ENGLAND NW8 9BY
2015-08-11 delete sic_code 93199 - Other sports activities
2015-08-11 insert address 110 ABBEY HOUSE 1 GARDEN ROAD LONDON NW8 9BY
2015-08-11 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 110 1 GARDEN ROAD LONDON NW8 9BY ENGLAND
2015-07-06 update statutory_documents 30/06/15 FULL LIST
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 9 => 12
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2015-09-30
2014-12-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2014-12-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-12-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents CURRSHO FROM 30/09/2015 TO 31/12/2014
2014-09-07 delete address 49A HARROWBY STREET LONDON W1H 5ED
2014-09-07 insert address 110 1 GARDEN ROAD LONDON ENGLAND NW8 9BY
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 49A HARROWBY STREET LONDON W1H 5ED
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'ROURKE / 24/07/2014
2014-08-07 delete address 141 DEDWORTH ROAD WINDSOR BERKSHIRE ENGLAND SL4 5BB
2014-08-07 insert address 49A HARROWBY STREET LONDON W1H 5ED
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-09-14 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-10-12 => 2015-07-28
2014-07-27 update statutory_documents 30/06/14 FULL LIST
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB ENGLAND
2014-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-16 update statutory_documents 14/09/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-14 => 2014-06-30
2013-06-23 insert sic_code 93199 - Other sports activities
2013-06-23 update returns_last_madeup_date null => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-23 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-10-10 update statutory_documents 14/09/12 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'ROURKE / 16/09/2011
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FLAT 7 MACREADY HOUSE CRAWFORD STREET LONDON LONDON WH1 5LR ENGLAND
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION