SPARK2LIFE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Adeolu Isau Solarin as a director on 2025-07-29

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/08/2518 August 2025 NewAppointment of Ms Esther Opoku Gyeni as a director on 2025-07-29

View Document

18/08/2518 August 2025 NewAppointment of Mr Maktuno Henry Suit as a director on 2025-07-29

View Document

18/08/2518 August 2025 NewAppointment of Mr Babatunde Oyerinde as a director on 2025-07-29

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr Desmond Oliver Brown as a secretary on 2024-03-05

View Document

13/08/2413 August 2024 Termination of appointment of Douglas Clarkson Williams as a director on 2023-08-15

View Document

13/08/2413 August 2024 Termination of appointment of Bethany Hannah Deer as a secretary on 2023-11-21

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Amended full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Appointment of Miss Bethany Hannah Deer as a secretary on 2023-04-03

View Document

18/08/2318 August 2023 Termination of appointment of Lois Rebekah Ruth Dunn as a secretary on 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/08/2318 August 2023 Registered office address changed from 2a Grange Road 2a Grange Road the Outset Centre London Walthamstow E17 8AH England to The Outset Centre 2a Grange Road London E17 8AH on 2023-08-18

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of company's objects

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Change of name notice

View Document

26/09/2226 September 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

05/08/215 August 2021 Director's details changed for Ms Christine Brown on 2021-01-01

View Document

05/08/215 August 2021 Secretary's details changed for Miss Lois Rebekah Ruth Dunn on 2021-01-05

View Document

05/08/215 August 2021 Registered office address changed from 2a Grange Road Grange Road the Outset Centre London Walthamstow E17 8AH England to 2a Grange Road 2a Grange Road the Outset Centre London Walthamstow E17 8AH on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from The Greenleaf Centre 67-69 Greenleaf Road Walthamstow London E17 6QP to 2a Grange Road Grange Road the Outset Centre London Walthamstow E17 8AH on 2021-08-05

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY GRAJCAREK

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA OBICHUKWU

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA ANYIAM

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MISS LOIS REBEKAH RUTH DUNN

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS CHRISTINE BROWN

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARLON SMITH

View Document

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

View Accounts

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NKETCHI OBICHUKWU / 26/01/2018

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARLON SMITH / 26/04/2017

View Document

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

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MR EMMANUEL TATENDA GOTORA

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MISS ABIMBOLA ANYIAM

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY MARLON SMITH

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR FITZROY ALPHANSO ANDREW

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS MARJORIE PATRICIA PRICE

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NYARKO

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR. MARLON SMITH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY GARY GRAJCAREK

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR CARL BELLE

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PATTIMORE

View Document

19/08/1519 August 2015 03/08/15 NO MEMBER LIST

View Document

30/07/1530 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

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 03/08/14 FOR FORM AR01

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR CARL BELLE

View Document

13/08/1413 August 2014 03/08/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR RICHARD NYARKO

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR MARLON SMITH

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR TITILAYO OLUWATUDIMU

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GARY PAUL GRAJCAREK

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR GARY PAUL GRAJCAREK

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY TITILAYO OLUWATUDIMU

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGKINSON

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEROY LOGAN

View Document

16/09/1316 September 2013 03/08/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEROY LOGAN

View Document

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

View Accounts

09/11/129 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 03/08/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MS PATRICIA NKETCHI OBICHUKWU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 03/08/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR MORRIS SIMPSON

View Document

26/08/1026 August 2010 03/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ORVILLE SIMPSON / 03/08/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED REV. DOUGLAS CLARKSON WILLIAMS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED REV. ANTHONY HODGKINSON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR. GARY RONALD PATTIMORE

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/1022 June 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ARLENE SMALL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CERI JAMES

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 10-11 SAINT JAMES COURT, FRIAR GATE, DERBY, DERBYSHIRE DE1 1BT

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company