- Company Overview for THE WAY OF THE SPIRIT (05471349)
- Filing history for THE WAY OF THE SPIRIT (05471349)
- People for THE WAY OF THE SPIRIT (05471349)
- Charges for THE WAY OF THE SPIRIT (05471349)
- More for THE WAY OF THE SPIRIT (05471349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
21 May 2019 | MR04 | Satisfaction of charge 1 in full | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from 20 Mentmore Way Poringland Norwich NR14 7XN England to Laundry Corner the Street Framingham Pigot Norwich NR14 7QJ on 23 April 2019 | |
26 Sep 2018 | AD01 | Registered office address changed from Framingham Earl Hall Hall Road Framingham Earl Norwich Norfolk NR14 7SB to 20 Mentmore Way Poringland Norwich NR14 7XN on 26 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Philippe Xavier Pooley as a director on 20 April 2018 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Stephen Robert Moore on 1 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Stephen Robert Moore as a director on 26 November 2016 | |
11 Jun 2016 | AR01 | Annual return made up to 3 June 2016 no member list | |
03 Feb 2016 | CH01 | Director's details changed for Mr Philippe Xavier Pooley on 1 February 2016 | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 3 June 2015 no member list | |
02 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 |