AA |
Micro company accounts made up to 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 22/11/21
filed on: 7th, December 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, December 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th December 2021: 5000.00 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th February 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 30 Binley Road Coventry West Midlands CV3 1JA
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
9th September 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 18th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st March 2017: 70600.00 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st March 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th August 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th February 2015: 60000.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 30000.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 1.00 GBP
capital
|
|
CH01 |
On 3rd May 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th March 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gold river capital LTDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(29 pages)
|