Advanced company searchLink opens in new window

THE WAY OF THE SPIRIT

Company number 05471349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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