PROBOSCIS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Giles Lane as a person with significant control on 2021-09-19

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 06/11/15 NO MEMBER LIST

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 06/11/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GILES LANE / 31/07/2013

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM: 4TH FLOOR, 101 TURNMILL STREET LONDON EC1M 5QP UNITED KINGDOM

View Document

08/11/138 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES LANE / 31/07/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH ANGUS / 31/07/2013

View Document

08/11/138 November 2013 06/11/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 06/11/12 NO MEMBER LIST

View Document

01/12/111 December 2011 06/11/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES LANE / 25/11/2010

View Document

25/11/1025 November 2010 06/11/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRANDON LABELLE

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILES LANE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH ANGUS / 27/11/2009

View Document

27/11/0927 November 2009 06/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 ANNUAL RETURN MADE UP TO 06/11/03

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 06/11/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 ANNUAL RETURN MADE UP TO 06/11/01

View Document

17/10/0117 October 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98

View Document

17/10/0117 October 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0117 October 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 47 LION MILLS, 394-396 HACKNEY ROAD, LONDON, E2 7ST

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 06/11/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 06/11/99

View Document

30/11/9830 November 1998 ANNUAL RETURN MADE UP TO 06/11/98

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 06/11/97

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information