Company Information for BACKLOGS LIMITED
2 CAVENDISH SQUARE, LONDON, W1G 0PU,
|
Company Registration Number
05017933
Private Limited Company
Active |
Company Name | |
---|---|
BACKLOGS LIMITED | |
Legal Registered Office | |
2 CAVENDISH SQUARE LONDON W1G 0PU Other companies in PE27 | |
Company Number | 05017933 | |
---|---|---|
Company ID Number | 05017933 | |
Date formed | 2004-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 01:42:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASY LOYAL |
||
MICHAEL THOMAS NEEB |
||
TERESA FINCH PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN PETER MOSELEY |
Director | ||
JOHN ARTHUR CHRISTOPHER STENTON |
Director | ||
PETER THOMAS MOSELEY |
Company Secretary | ||
DIANA BYERDOVA |
Company Secretary | ||
ROBIN PETER MOSELEY |
Company Secretary | ||
PETER THOMAS MOSELEY |
Company Secretary | ||
PETER THOMAS MOSELEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE PATHOLOGY SERVICES LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
LONDON PATHOLOGY LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
HATHOR CHELSEA LIMITED | Director | 2017-02-24 | CURRENT | 2010-03-16 | Active | |
LONDON ENDOSCOPY CENTRE LTD | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
UROLOGY ASSOCIATES (LONDON) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
HEALTH INTERNATIONAL BILLING PARTNERS LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
THE PROSTATE CENTRE LIMITED | Director | 2013-07-26 | CURRENT | 2003-08-22 | Active | |
BASIL STREET PRACTICE LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
WALK IN HEALTH LIMITED | Director | 2012-07-24 | CURRENT | 1997-12-23 | Dissolved 2015-01-29 | |
RE-GENMED LIMITED | Director | 2012-07-24 | CURRENT | 2010-10-06 | Dissolved 2013-10-22 | |
GET YOURSELF TESTED LIMITED | Director | 2012-07-24 | CURRENT | 2011-07-11 | Dissolved 2015-01-29 | |
GENERAL MEDICAL CLINICS LIMITED | Director | 2012-07-24 | CURRENT | 1997-11-25 | Active | |
THE LONDON BREAST INSTITUTE UK LTD | Director | 2011-12-19 | CURRENT | 2009-11-02 | Active | |
THE GLYNNE MEDICAL PRACTICE LIMITED | Director | 2011-09-14 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
ENHANCECORP LIMITED | Director | 2011-03-18 | CURRENT | 2001-04-24 | Dissolved 2014-06-13 | |
HCA PURCHASING LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active | |
SARAH CANNON RESEARCH INSTITUTE UK LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-04 | Active | |
HCA HEALTHCARE UK LIMITED | Director | 2009-09-08 | CURRENT | 2009-07-27 | Active | |
HAMSARD 3160 LIMITED | Director | 2009-06-05 | CURRENT | 2009-02-10 | Active | |
HCA LUXEMBOURG FINANCE LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
GALEN HEALTH PARTNERS LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
H.H.U.K. INC. | Director | 2007-05-01 | CURRENT | 1980-07-11 | Active | |
THE HCA INTERNATIONAL FOUNDATION | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
HCA UK CAPITAL LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Active | |
HCA UK SERVICES LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
HCA STAFFING LIMITED | Director | 2001-04-11 | CURRENT | 1995-03-06 | Active | |
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED | Director | 2001-02-19 | CURRENT | 1998-07-23 | Active | |
HCA UK LIMITED | Director | 2001-02-19 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
HCA UK HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1996-07-02 | Active | |
ST. MARTINS LTD. | Director | 2001-02-19 | CURRENT | 1999-10-28 | Active | |
HCA UK INVESTMENTS LIMITED | Director | 2001-02-19 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
THE HARLEY STREET CANCER CLINIC LIMITED | Director | 2000-12-08 | CURRENT | 1996-01-26 | Active | |
HCA CARENOW LIMITED | Director | 2000-08-04 | CURRENT | 1973-06-29 | Active | |
ST. MARTINS MEDICAL SERVICES LIMITED. | Director | 2000-08-04 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
ST MARTINS HEALTHCARE LIMITED | Director | 2000-08-04 | CURRENT | 1944-12-01 | Active | |
HCA INTERNATIONAL LIMITED | Director | 2000-07-01 | CURRENT | 1995-02-10 | Active | |
HCA INTERNATIONAL HOLDINGS LIMITED | Director | 2000-05-19 | CURRENT | 1969-03-25 | Active | |
ONLINE PATHOLOGY SERVICES LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
LONDON PATHOLOGY LIMITED | Director | 2017-07-25 | CURRENT | 2004-12-16 | Active | |
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1998-07-23 | Active | |
HCA CARENOW LIMITED | Director | 2016-08-22 | CURRENT | 1973-06-29 | Active | |
H.H.U.K. INC. | Director | 2016-08-22 | CURRENT | 1980-07-11 | Active | |
THE LONDON BREAST INSTITUTE UK LTD | Director | 2016-08-22 | CURRENT | 2009-11-02 | Active | |
HCA UK LIMITED | Director | 2016-08-22 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
HCA UK HOLDINGS LIMITED | Director | 2016-08-22 | CURRENT | 1996-07-02 | Active | |
GALEN HEALTH PARTNERS LIMITED | Director | 2016-08-22 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
HCA HEALTHCARE UK LIMITED | Director | 2016-08-22 | CURRENT | 2009-07-27 | Active | |
HEALTHTRUST EUROPE COMPANY LIMITED | Director | 2016-08-22 | CURRENT | 2010-09-24 | Active | |
BASIL STREET PRACTICE LIMITED | Director | 2016-08-22 | CURRENT | 2013-07-05 | Active | |
HEALTH INTERNATIONAL BILLING PARTNERS LIMITED | Director | 2016-08-22 | CURRENT | 2014-12-01 | Active | |
LONDON ENDOSCOPY CENTRE LTD | Director | 2016-08-22 | CURRENT | 2015-08-18 | Active | |
THE HARLEY STREET CANCER CLINIC LIMITED | Director | 2016-08-22 | CURRENT | 1996-01-26 | Active | |
ST. MARTINS LTD. | Director | 2016-08-22 | CURRENT | 1999-10-28 | Active | |
ROODLANE MEDICAL LIMITED | Director | 2016-08-22 | CURRENT | 2007-10-10 | Active | |
THE GLYNNE MEDICAL PRACTICE LIMITED | Director | 2016-08-22 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
SARAH CANNON RESEARCH INSTITUTE UK LIMITED | Director | 2016-08-22 | CURRENT | 2009-12-04 | Active | |
SCRI GLOBAL SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 2010-03-25 | Active | |
UROLOGY ASSOCIATES (LONDON) LIMITED | Director | 2016-08-22 | CURRENT | 2015-01-19 | Active | |
HCA INTERNATIONAL LIMITED | Director | 2016-08-22 | CURRENT | 1995-02-10 | Active | |
HCA STAFFING LIMITED | Director | 2016-08-22 | CURRENT | 1995-03-06 | Active | |
HCA UK INVESTMENTS LIMITED | Director | 2016-08-22 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
GENERAL MEDICAL CLINICS LIMITED | Director | 2016-08-22 | CURRENT | 1997-11-25 | Active | |
HCA UK SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 2002-03-21 | Active | |
HCA UK CAPITAL LIMITED | Director | 2016-08-22 | CURRENT | 2003-05-28 | Active | |
HCA PURCHASING LIMITED | Director | 2016-08-22 | CURRENT | 2010-08-25 | Active | |
ST. MARTINS MEDICAL SERVICES LIMITED. | Director | 2016-08-22 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
ST MARTINS HEALTHCARE LIMITED | Director | 2016-08-22 | CURRENT | 1944-12-01 | Active | |
HCA INTERNATIONAL HOLDINGS LIMITED | Director | 2016-08-22 | CURRENT | 1969-03-25 | Active | |
THE PROSTATE CENTRE LIMITED | Director | 2016-08-22 | CURRENT | 2003-08-22 | Active | |
THE HCA INTERNATIONAL FOUNDATION | Director | 2016-08-22 | CURRENT | 2004-06-17 | Active | |
HCA LUXEMBOURG FINANCE LIMITED | Director | 2016-08-22 | CURRENT | 2008-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Hca International Limited as a person with significant control on 2020-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM 242 Marylebone Road London NW1 6JL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA FINCH PRITCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS NEEB | |
AP01 | DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY | |
AP03 | Appointment of Catherine Mary Jane Vickery as company secretary on 2019-01-21 | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL REAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Jasy Loyal on 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MOSELEY | |
PSC02 | Notification of Hca International Limited as a person with significant control on 2017-07-25 | |
PSC07 | CESSATION OF JOHN ARTHUR CHRISTOPHER STENTON AS A PSC | |
PSC07 | CESSATION OF ROBIN PETER MOSELEY AS A PSC | |
AP03 | Appointment of Jasy Loyal as company secretary on 2017-07-25 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS NEEB | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL | |
PSC04 | Change of details for Dr Robin Peter Moseley as a person with significant control on 2017-06-25 | |
PSC07 | CESSATION OF DIANA MOSELEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MOSELEY | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 6 REGENCY SQUARE RUSTAT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3WL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2013-12-31 | £ 262,512 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 242,018 |
Creditors Due Within One Year | 2012-12-31 | £ 242,018 |
Creditors Due Within One Year | 2011-12-31 | £ 308,384 |
Provisions For Liabilities Charges | 2013-12-31 | £ 2,075 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 BACKLOGS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 417,610 |
Cash Bank In Hand | 2012-12-31 | £ 353,354 |
Cash Bank In Hand | 2012-12-31 | £ 353,354 |
Cash Bank In Hand | 2011-12-31 | £ 277,738 |
Current Assets | 2013-12-31 | £ 731,301 |
Current Assets | 2012-12-31 | £ 646,253 |
Current Assets | 2012-12-31 | £ 646,253 |
Current Assets | 2011-12-31 | £ 684,123 |
Debtors | 2013-12-31 | £ 313,691 |
Debtors | 2012-12-31 | £ 292,899 |
Debtors | 2012-12-31 | £ 292,899 |
Debtors | 2011-12-31 | £ 406,385 |
Shareholder Funds | 2013-12-31 | £ 484,094 |
Shareholder Funds | 2012-12-31 | £ 416,657 |
Shareholder Funds | 2012-12-31 | £ 416,657 |
Shareholder Funds | 2011-12-31 | £ 390,863 |
Tangible Fixed Assets | 2013-12-31 | £ 17,380 |
Tangible Fixed Assets | 2012-12-31 | £ 13,126 |
Tangible Fixed Assets | 2012-12-31 | £ 13,126 |
Tangible Fixed Assets | 2011-12-31 | £ 16,044 |
Debtors and other cash assets
BACKLOGS LIMITED owns 3 domain names.
backlogs.co.uk londonpathology.co.uk onlinepathology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Wiltshire Council | |
|
Pathology Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |