THE WAY OF THE SPIRIT

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 20 MENTMORE WAY PORINGLAND NORWICH NR14 7XN ENGLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FRAMINGHAM EARL HALL HALL ROAD FRAMINGHAM EARL NORWICH NORFOLK NR14 7SB

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE POOLEY

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MOORE / 01/12/2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT MOORE

View Document

11/06/1611 June 2016 03/06/16 NO MEMBER LIST

View Document

03/02/163 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE XAVIER POOLEY / 01/02/2016

View Document

15/06/1515 June 2015 03/06/15 NO MEMBER LIST

View Document

02/06/152 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR PHILIPPE XAVIER POOLEY

View Document

18/06/1418 June 2014 03/06/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REYNOLDS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

02/01/142 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 03/06/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 03/06/12 NO MEMBER LIST

View Document

10/03/1210 March 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SWAN

View Document

20/01/1220 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM UNIT 6 LODDON BUSINESS CENTRE 2B HIGH STREET LODDON NORWICH NR14 6AH ENGLAND

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/118 June 2011 03/06/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 2B HIGH STREET LODDON NORWICH NR14 6AH ENGLAND

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN SINCLAIR MCKAY / 01/05/2011

View Document

29/05/1129 May 2011 REGISTERED OFFICE CHANGED ON 29/05/2011 FROM BALDWIN SCOFIELD & CO UNIT 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU

View Document

29/05/1129 May 2011 SECRETARY APPOINTED MR RICHARD DAVID NORMAN SWAN

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE GEORGE / 01/05/2011

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE JONES

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED ANTHONY KERR REYNOLDS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED JOHN TAYLOR

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANE URQUHART

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JILL GOWER

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 03/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE URQUHART / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN SINCLAIR MCKAY / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL LOUISE GOWER / 01/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE GEORGE / 01/01/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 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