Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARSIN (EUROPE) LIMITED
Company Information for

TARSIN (EUROPE) LIMITED

7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
04386768
Private Limited Company
Liquidation

Company Overview

About Tarsin (europe) Ltd
TARSIN (EUROPE) LIMITED was founded on 2002-03-04 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Tarsin (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TARSIN (EUROPE) LIMITED
 
Legal Registered Office
7 ST. PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in DY10
 
Filing Information
Company Number 04386768
Company ID Number 04386768
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 11:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARSIN (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARSIN (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PETER BERNARD COPSEY
Company Secretary 2002-07-23
DAVID EDWARD BUSH
Director 2003-07-01
CHRISTIAN DAVID GALLAGHER
Director 2004-08-11
STEPHEN RICHARD JONES
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHAMPION MACE
Director 2004-08-11 2014-10-10
JOHN OSBORNE
Director 2005-01-24 2012-12-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-04 2002-03-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-04 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNARD COPSEY MOOSE JUNCTION LIMITED Company Secretary 2009-06-30 CURRENT 2008-03-04 Active
PETER BERNARD COPSEY WEST MIDLANDS HISTORIC BUILDINGS TRUST Company Secretary 2009-03-11 CURRENT 1985-01-10 Active
PETER BERNARD COPSEY THE WORCESTERSHIRE BUILDING PRESERVATION TRUST LIMITED Company Secretary 1992-02-27 CURRENT 1965-02-17 Active
CHRISTIAN DAVID GALLAGHER SECLUSIVE HOMES LTD Director 2017-05-22 CURRENT 2017-05-22 Active
CHRISTIAN DAVID GALLAGHER RATCLIFFE ESTATES LTD Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
CHRISTIAN DAVID GALLAGHER TEL 2016 LTD Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
CHRISTIAN DAVID GALLAGHER MERIDAN ESTATES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Dissolved 2018-05-01
CHRISTIAN DAVID GALLAGHER COVENTRY INVESTMENTS LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
CHRISTIAN DAVID GALLAGHER MONUMENT PROPERTY INVESTMENTS LTD Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2018-03-20
CHRISTIAN DAVID GALLAGHER SHANDWICK INVESTMENTS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
CHRISTIAN DAVID GALLAGHER LOUDOUN WOODS INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2017-09-12
CHRISTIAN DAVID GALLAGHER STORK ESTATES LTD Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-11-14
CHRISTIAN DAVID GALLAGHER LEETHAM ESTATES LTD Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
CHRISTIAN DAVID GALLAGHER LIONEL ESTATES LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
CHRISTIAN DAVID GALLAGHER GALLEON PARTNERS LTD Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2018-04-10
CHRISTIAN DAVID GALLAGHER LOUDOUN CASTLE INVESTMENTS LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-08-22
CHRISTIAN DAVID GALLAGHER GGM LIMITED Director 2003-07-02 CURRENT 2003-07-02 Dissolved 2015-05-13
STEPHEN RICHARD JONES BEACHHEAD LIMITED Director 2002-07-23 CURRENT 2000-07-03 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2017-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 178369
2016-04-19AR0104/03/16 FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BUSH / 05/03/2015
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SH
2016-04-104.70DECLARATION OF SOLVENCY
2016-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-104.70DECLARATION OF SOLVENCY
2016-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 178369
2015-04-21AR0104/03/15 FULL LIST
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACE
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 178769
2014-06-02AR0104/03/14 NO CHANGES
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0104/03/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2012-04-24SH0117/04/12 STATEMENT OF CAPITAL GBP 178769.00
2012-04-12AR0104/03/12 FULL LIST
2012-03-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 5 CENTRE COURT, VINE LANE HALESOWEN WEST MIDLANDS B63 3EB
2011-04-12AR0104/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-04SH0122/10/10 STATEMENT OF CAPITAL GBP 178369
2010-05-25SH0121/05/10 STATEMENT OF CAPITAL GBP 177725
2010-05-19SH0112/05/10 STATEMENT OF CAPITAL GBP 176925.00
2010-04-08AR0104/03/10 FULL LIST
2010-02-05SH0129/01/10 STATEMENT OF CAPITAL GBP 176325.00
2010-01-08SH0118/12/09 STATEMENT OF CAPITAL GBP 174825.00
2009-12-21SH0120/11/09 STATEMENT OF CAPITAL GBP 173825
2009-09-1888(2)AD 27/08/09 GBP SI 4548@1=4548 GBP IC 166756/171304
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-0488(2)AD 13/07/09 GBP SI 337@1=337 GBP IC 166419/166756
2009-04-15363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GALLAGHER / 03/03/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12122DIV CONVE
2008-08-12RES01ALTER ARTICLES 22/07/2008
2008-08-12RES13STOCK CONVERSION 22/07/2008
2008-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-19363sRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-2088(2)RAD 07/06/07--------- £ SI 941@1=941 £ IC 165428/166369
2007-03-30MEM/ARTSARTICLES OF ASSOCIATION
2007-03-30RES13CONVERSION 15/03/07
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-2888(2)RAD 15/03/07--------- £ SI 13@1=13 £ IC 165415/165428
2007-03-26363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-0788(2)RAD 14/02/07-16/02/07 £ SI 5002@1=5002 £ IC 160413/165415
2007-02-1588(2)RAD 01/02/07--------- £ SI 40@1=40 £ IC 160373/160413
2007-01-2288(2)RAD 11/12/06--------- £ SI 73@1=73 £ IC 160300/160373
2007-01-1688(2)RAD 11/12/06-05/01/07 £ SI 1989@1=1989 £ IC 158311/160300
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-2788(2)RAD 16/05/06-20/09/06 £ SI 318@1=318 £ IC 157993/158311
2006-07-0488(2)RAD 12/06/06-28/06/06 £ SI 2500@1=2500 £ IC 155493/157993
2006-06-0788(2)RAD 16/05/06-30/05/06 £ SI 1737@1=1737 £ IC 153756/155493
2006-04-1888(2)RAD 03/04/06--------- £ SI 550@1=550 £ IC 153206/153756
2006-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-27MEM/ARTSARTICLES OF ASSOCIATION
2006-03-27RES12VARYING SHARE RIGHTS AND NAMES
2006-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-2088(2)RAD 20/02/06-13/03/06 £ SI 1742@1
2006-03-14363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-2288(2)RAD 11/02/06--------- £ SI 2462@1=2462 £ IC 141829/144291
2006-02-2188(2)RAD 03/02/06-15/02/06 £ SI 1424@1=1424 £ IC 140405/141829
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25RES12VARYING SHARE RIGHTS AND NAMES
2006-01-1688(2)OAD 16/08/05--------- £ SI 2304@1
2006-01-1688(2)RAD 05/01/06-10/01/06 £ SI 521@1=521 £ IC 139884/140405
2005-09-09288aNEW DIRECTOR APPOINTED
2005-03-17363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-05-24RES04£ NC 112000/500000
2004-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29123NC INC ALREADY ADJUSTED 15/08/03
2003-08-29RES04£ NC 100000/112000 15/08
2003-08-26288cDIRECTOR'S PARTICULARS CHANGED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-03-24363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-18RES04NC INC ALREADY ADJUSTED 19/09/02
2002-12-18123£ NC 1000/100000 19/09/02
2002-12-13122CONSO RECON 19/09/02
2002-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW SECRETARY APPOINTED
2002-03-08288bSECRETARY RESIGNED
2002-03-08288bDIRECTOR RESIGNED
2002-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TARSIN (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-05
Appointment of Liquidators2016-04-05
Resolutions for Winding-up2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against TARSIN (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARSIN (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of TARSIN (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARSIN (EUROPE) LIMITED
Trademarks
We have not found any records of TARSIN (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARSIN (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TARSIN (EUROPE) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TARSIN (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTARSIN (EUROPE) LIMITEDEvent Date2016-03-31
In accordance with Rule 4.106A, I, Vincent A Simmons of Bennett Verby Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 31 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 30 April 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . For further details contact: The Liquidator, Email: v.simmons@bvllp.com. Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com. Tel: 0161 476 9000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTARSIN (EUROPE) LIMITEDEvent Date2016-03-31
Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: The Liquidator, Email: v.simmons@bvllp.com. Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com. Tel: 0161 476 9000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTARSIN (EUROPE) LIMITEDEvent Date2016-03-31
At a General Meeting of the members of the above named company, duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB, on 31 March 2016 , at 10.00 am, the following special resolution was duly passed: That the company be wound up voluntarily, and that Vincent A Simmons , (IP No. 8898) of Bennett Verby Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: The Liquidator, Email: v.simmons@bvllp.com. Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com. Tel: 0161 476 9000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARSIN (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARSIN (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.