CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed brew'd design agency LTDcertificate issued on 05/06/23
filed on: 5th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed brew'd marketing LTDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 1 Peach Street Wokingham RG40 1XJ. Change occurred on April 12, 2023. Company's previous address: 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE. Change occurred on August 5, 2022. Company's previous address: Suite 23, Fifth Floor Hatton Garden London EC1N 8LE England.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 23, Fifth Floor Hatton Garden London EC1N 8LE. Change occurred on June 28, 2022. Company's previous address: Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT United Kingdom.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT. Change occurred on January 31, 2021. Company's previous address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 10, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 12 High Street Maidenhead Berkshire Sl6 Ijn. Change occurred on December 22, 2016. Company's previous address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Priory Way Datchet Slough Berkshire SL3 9JQ. Change occurred on December 22, 2016. Company's previous address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn England.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(28 pages)
|