MISC |
Copy of order for completion of merger
filed on: 26th, April 2019
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 26th, April 2019
| miscellaneous
|
Free Download
(1 page)
|
MISC |
CB01 - notice of a cross border merger
filed on: 27th, September 2018
| miscellaneous
|
Free Download
(96 pages)
|
MR01 |
Registration of charge 074731770007, created on 2018-08-15
filed on: 29th, August 2018
| mortgage
|
Free Download
(72 pages)
|
MR04 |
Satisfaction of charge 074731770001 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074731770005 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074731770004 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074731770002 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074731770006 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
MISC |
CB01 draft terms of merger
filed on: 14th, May 2018
| miscellaneous
|
Free Download
(78 pages)
|
MR01 |
Registration of charge 074731770006, created on 2017-10-09
filed on: 17th, October 2017
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: 2017-10-13
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2016-11-29
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-15
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074731770005, created on 2016-11-14
filed on: 17th, November 2016
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 074731770003 in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074731770004, created on 2015-10-15
filed on: 19th, October 2015
| mortgage
|
Free Download
(59 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 26th, August 2015
| accounts
|
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2015
| incorporation
|
Free Download
|
MR01 |
Registration of charge 074731770003, created on 2015-04-13
filed on: 17th, April 2015
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, April 2015
| resolution
|
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 1.00 GBP
capital
|
|
CERTNM |
Company name changed vtesse cirrus services LIMITEDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 2014-12-16
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
MISC |
Section 519 companies act 2006
filed on: 23rd, October 2014
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-30
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 2014-10-03
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 11th, March 2014
| auditors
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 17th, January 2014
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 18th, October 2013
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 074731770002
filed on: 3rd, October 2013
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 074731770001
filed on: 3rd, October 2013
| mortgage
|
Free Download
(12 pages)
|
AD02 |
Register inspection address has been changed
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-17 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 9th, July 2012
| accounts
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2012-01-18: 1.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-12-17 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vtesse datacentre LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-01-31
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|