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

BIBLIU LIMITED

Ark Coworking, Carnegie Street, London, N1 9QW,
Company Registration Number
09334024
Private Limited Company
Active

Company Overview

About Bibliu Ltd
BIBLIU LIMITED was founded on 2014-12-01 and has its registered office in London. The organisation's status is listed as "Active". Bibliu Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIBLIU LIMITED
 
Legal Registered Office
Ark Coworking
Carnegie Street
London
N1 9QW
 
Previous Names
BIBLIOTECH EDUCATION LTD24/06/2019
Filing Information
Company Number 09334024
Company ID Number 09334024
Date formed 2014-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts GROUP
VAT Number /Sales tax ID GB224225640  
Last Datalog update: 2024-04-11 09:24:53
Primary Source:Companies House
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.
Companies with same name BIBLIU LIMITED
The following companies were found which have the same name as BIBLIU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIBLIU PTY LTD WA 6230 Active Company formed on the 2013-11-25

Company Officers of BIBLIU LIMITED

Current Directors
Officer Role Date Appointed
TAO ACHILLES BLAKE MANTARAS
Company Secretary 2017-04-24
MARK RUSSELL ANDERSON
Director 2017-03-05
MATTHEW TIMOTHY ARNOLD
Director 2017-02-22
TAO ACHILLES BLAKE MANTARAS
Director 2018-05-16
DAVID JOHN LAURENCE SHERWOOD
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIS GECAN
Director 2014-12-01 2018-05-16
DAVID JOHN LAURENCE SHERWOOD
Company Secretary 2014-12-01 2017-05-11
MARK RANSFORD
Director 2016-02-27 2017-03-05
RYAN WHITE
Director 2014-12-01 2016-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RUSSELL ANDERSON CUMMING ANDERSON LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MATTHEW TIMOTHY ARNOLD COVATIC LTD Director 2017-02-06 CURRENT 2016-10-12 Active
MATTHEW TIMOTHY ARNOLD PERCY CIRCUS (FREEHOLD) COMPANY LIMITED Director 2016-09-25 CURRENT 2005-06-16 Active
MATTHEW TIMOTHY ARNOLD MIND FOUNDRY LIMITED Director 2016-05-10 CURRENT 2015-11-20 Active
MATTHEW TIMOTHY ARNOLD NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
MATTHEW TIMOTHY ARNOLD PERCY CIRCUS MANAGEMENT COMPANY LIMITED Director 2015-04-21 CURRENT 2000-05-10 Active

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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-04-0804/04/24 STATEMENT OF CAPITAL GBP 10661.558
2024-03-2513/03/24 STATEMENT OF CAPITAL GBP 10092.989
2024-03-22Change of share class name or designation
2024-03-20Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution New class of g ordinary shares of 0.001 each / share rights set out in articles / all actions to be tak
2024-03-20Memorandum articles filed
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-02-1610/10/23 STATEMENT OF CAPITAL GBP 10080.655
2024-02-14CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-10-23Appointment of Mr William James Guy England as company secretary on 2023-10-19
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 093340240001
2023-09-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the sum of 347.52 be capitalised / bonus issue of shares 30/08/2023</ul>
2023-09-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the sum of 347.52 be capitalised / bonus issue of shares 30/08/2023<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-18Memorandum articles filed
2023-09-1430/08/23 STATEMENT OF CAPITAL GBP 9048.974
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-18Change of share class name or designation
2023-04-2720/10/22 STATEMENT OF CAPITAL GBP 7787.277
2023-03-29DIRECTOR APPOINTED SHANNON MEADOWS
2023-03-29DIRECTOR APPOINTED SHANNON MEADOWS
2023-03-27DIRECTOR APPOINTED MISTY FROST
2023-03-27DIRECTOR APPOINTED MISTY FROST
2023-03-07CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Ark Co-Working 237 Pentonville Road London N1 9NJ England
2022-08-10SH0127/07/22 STATEMENT OF CAPITAL GBP 7466.48
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER ENGELKE
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA BARCLAY
2022-04-04AP01DIRECTOR APPOINTED MR RICHARD ANDREW HILL
2022-04-04SH0131/03/22 STATEMENT OF CAPITAL GBP 7192.982
2022-02-0809/09/21 STATEMENT OF CAPITAL GBP 5803.519
2022-02-0813/12/21 STATEMENT OF CAPITAL GBP 5808.418
2022-02-0814/12/21 STATEMENT OF CAPITAL GBP 5808.886
2022-02-08CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-0829/12/21 STATEMENT OF CAPITAL GBP 5810.752
2022-02-0806/01/22 STATEMENT OF CAPITAL GBP 5811.327
2022-02-0829/01/22 STATEMENT OF CAPITAL GBP 5811.42
2022-02-08SH0109/09/21 STATEMENT OF CAPITAL GBP 5803.519
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04SH0117/05/21 STATEMENT OF CAPITAL GBP 5802.463
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11RES13Resolutions passed:
  • Company business 18/03/2021
  • ADOPT ARTICLES
2021-03-01AP01DIRECTOR APPOINTED MR MARK HINDHAUGH WHITBY
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DEVINE
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-05PSC08Notification of a person with significant control statement
2020-12-21PSC07CESSATION OF OXFORD SCIENCES INNOVATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14SH0113/07/20 STATEMENT OF CAPITAL GBP 5786.172
2020-09-01RES12Resolution of varying share rights or name
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26SH08Change of share class name or designation
2020-08-11AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE DIXON-CLEGG
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMOTHY ARNOLD
2020-07-21AA01Current accounting period extended from 30/06/20 TO 31/07/20
2020-06-04AP01DIRECTOR APPOINTED MS LISA BARCLAY
2020-06-02RES12Resolution of varying share rights or name
2020-06-02SH08Change of share class name or designation
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-05-29RP04SH01Second filing of capital allotment of shares GBP4,407.568
2020-05-03SH0106/04/20 STATEMENT OF CAPITAL GBP 5491.244
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TAO ACHILLES BLAKE MANTARAS
2020-04-03AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER ENGELKE
2020-04-03TM02Termination of appointment of Tao Achilles Blake Mantaras on 2020-03-30
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 5465.404
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24RP04SH01Second filing of capital allotment of shares GBP4,206.068
2020-01-21PSC07CESSATION OF DAVID SHERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-15CH01Director's details changed for Mr David John Laurence Sherwood on 2020-01-03
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-09SH0108/01/20 STATEMENT OF CAPITAL GBP 4367.568
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-25SH0113/11/19 STATEMENT OF CAPITAL GBP 4206.068
2019-09-23ANNOTATIONAnnotation
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL ANDERSON
2019-09-01AP01DIRECTOR APPOINTED MR SEAN DEVINE
2019-06-24RES15CHANGE OF COMPANY NAME 24/06/19
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05SH02Sub-division of shares on 2019-01-19
2019-02-19RES13Resolutions passed:
  • Subdivided 19/01/2019
  • ADOPT ARTICLES
2019-02-07RP04SH01Second filing of capital allotment of shares GBP3,255.7
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM The Office Group - Angel Square 2 Angel Square London EC1V 1NY United Kingdom
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 3622.3
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-23SH0113/06/18 STATEMENT OF CAPITAL GBP 3622.3
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2018-06-21RES12Resolution of varying share rights or name
2018-06-21RES01ADOPT ARTICLES 09/05/2018
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 3255.7
2018-06-07SH0104/06/18 STATEMENT OF CAPITAL GBP 3255.7
2018-06-07SH0121/08/17 STATEMENT OF CAPITAL GBP 2250.7
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS GECAN
2018-05-29AP01DIRECTOR APPOINTED MR TAO ACHILLES BLAKE MANTARAS
2018-04-24PSC02Notification of Oxford Sciences Innovation Plc as a person with significant control on 2017-08-21
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Office Group - Angel Square 2 Angel Mews London EC1V 1NY United Kingdom
2017-11-23AAMDAmended account full exemption
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Regus Office, 344-354 Gray's Inn Road London WC1X 8BP United Kingdom
2017-09-11AA01Previous accounting period shortened from 31/10/17 TO 30/06/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1740.4
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-05-17SH0113/02/17 STATEMENT OF CAPITAL GBP 1740.4
2017-05-11TM02Termination of appointment of David John Laurence Sherwood on 2017-05-11
2017-04-24AP03Appointment of Mr Tao Achilles Blake Mantaras as company secretary on 2017-04-24
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Digital Catapult 101 Euston Road London NW1 2RA England
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS GECAN / 14/12/2016
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAURENCE SHERWOOD / 01/01/2017
2017-03-24SH08Change of share class name or designation
2017-03-13AP01DIRECTOR APPOINTED MR MARK RUSSELL ANDERSON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANSFORD
2017-03-06RES01ADOPT ARTICLES 13/02/2017
2017-03-01AP01DIRECTOR APPOINTED MR MATTHEW TIMOTHY ARNOLD
2017-02-21SH0113/02/17 STATEMENT OF CAPITAL GBP 1678.4
2016-12-21AA31/10/16 TOTAL EXEMPTION FULL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM PO BOX 71627 45 MORLAND ROAD LONDON E17 7JA ENGLAND
2016-11-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-28AA01PREVSHO FROM 31/12/2016 TO 31/10/2016
2016-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-18SH0111/09/16 STATEMENT OF CAPITAL GBP 1574.9
2016-11-08SH0112/09/16 STATEMENT OF CAPITAL GBP 1574.9
2016-08-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WHITE
2016-08-23RES01ADOPT ARTICLES 24/02/2016
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-22SH0125/02/16 STATEMENT OF CAPITAL GBP 1360.6
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 5 183 STOKE NEWINGTON HIGH STREET LONDON N16 0LH UNITED KINGDOM
2016-07-06AP01DIRECTOR APPOINTED MR MARK RANSFORD
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM ISIS INNOVATION LTD, BUXTON COURT WEST WAY OXFORD OX2 0JB ENGLAND
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 5/183 STOKE NEWINGTON HIGH STREET LONDON N16 0LH
2015-12-14AR0101/12/15 FULL LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WHITE / 11/09/2015
2015-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAURENCE SHERWOOD / 11/09/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAURENCE SHERWOOD / 11/09/2015
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS GECAN / 11/09/2015
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM BUXTON COURT, 3 WEST WAY WEST WAY OXFORD OXFORDSHIRE OX2 0SZ UNITED KINGDOM
2015-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2015 FROM EWERT HOUSE EWERT PLACE SUMMERTOWN OXFORD OXFORDSHIRE OX2 7SG UNITED KINGDOM
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAURENCE SHERWOOD / 21/03/2015
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAURENCE SHERWOOD / 21/03/2015
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15RES01ADOPT ARTICLES 03/12/2014
2014-12-18SH02CONSOLIDATION 03/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18SH0103/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-16SH02CONSOLIDATION 03/12/14
2014-12-16SH0103/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to BIBLIU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBLIU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BIBLIU LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-10-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BIBLIU LIMITED

Intangible Assets
Patents
We have not found any records of BIBLIU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBLIU LIMITED
Trademarks

Trademark applications by BIBLIU LIMITED

BIBLIU LIMITED is the 1st New Owner Before Publication for the trademark BIBLIU ™ (88383648) through the USPTO on the 2019-04-12
Downloadable e-books and audio books used for classroom instruction and in higher education
Income
Government Income
We have not found government income sources for BIBLIU 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 (47610 - Retail sale of books in specialised stores) as BIBLIU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBLIU 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBLIU 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 BIBLIU 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.