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

BIG SKY PARTNERSHIP LIMITED

29-31 BREWERY ROAD, LONDON, N7 9QH,
Company Registration Number
05027528
Private Limited Company
Active

Company Overview

About Big Sky Partnership Ltd
BIG SKY PARTNERSHIP LIMITED was founded on 2004-01-27 and has its registered office in London. The organisation's status is listed as "Active". Big Sky Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BIG SKY PARTNERSHIP LIMITED
 
Legal Registered Office
29-31 BREWERY ROAD
LONDON
N7 9QH
Other companies in SL9
 
Filing Information
Company Number 05027528
Company ID Number 05027528
Date formed 2004-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB853212939  
Last Datalog update: 2024-04-06 20:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG SKY PARTNERSHIP 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.
Companies with same name BIG SKY PARTNERSHIP LIMITED
The following companies were found which have the same name as BIG SKY PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIG SKY PARTNERSHIP LLC Georgia Unknown
BIG SKY PARTNERSHIP LLC Georgia Unknown

Company Officers of BIG SKY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MATTEO CARACCIA
Director 2004-03-23
HOWARD MORRIS MITCHELL
Director 2007-02-15
NORBERT FRIEDRICH SCHOERNER
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
NUNN HAYWARD ASSOCIATES LIMITED
Company Secretary 2008-04-29 2013-08-20
GERGORY JOHN BAKER
Director 2008-04-30 2011-03-03
BENJAMIN LEON MCDADE
Director 2004-01-27 2008-12-12
ANTHONY PETER LEYLAND
Company Secretary 2005-06-17 2008-04-29
ANTHONY PETER LEYLAND
Director 2004-01-27 2008-04-29
DAVID JAMES HEATHCOCK
Company Secretary 2004-01-27 2005-06-16
DAVID JAMES HEATHCOCK
Director 2004-01-27 2004-03-23
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-01-27 2004-01-27
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-01-27 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD MORRIS MITCHELL TEAM THIRD MAN LIMITED Director 2006-04-06 CURRENT 2006-04-06 Liquidation
NORBERT FRIEDRICH SCHOERNER SKYLAB MEDIA LIMITED Director 2002-03-19 CURRENT 2002-03-19 Dissolved 2018-01-16
NORBERT FRIEDRICH SCHOERNER DAYFORNIGHT LIMITED Director 1998-05-27 CURRENT 1998-05-27 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
2024-03-14Change of share class name or designation
2024-03-13Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England
2024-03-11Previous accounting period extended from 30/12/23 TO 31/01/24
2024-03-11Director's details changed for Mr Roger Thomas Cummings on 2024-03-09
2024-02-09Change of details for Mr Matteo Caraccia as a person with significant control on 2022-01-14
2024-01-30CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-25Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-02-13CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MORRIS MITCHELL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-10SH08Change of share class name or designation
2019-12-10SH08Change of share class name or designation
2019-07-31AP01DIRECTOR APPOINTED MR ROGER THOMAS CUMMINGS
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-11-19SH08Change of share class name or designation
2018-11-13PSC04Change of details for Mr Matteo Caraccia as a person with significant control on 2018-11-13
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM PO Box 1295 20 Station Road Gerrards Cross SL9 8EL England
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 50463
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NORBERT FRIEDRICH SCHOERNER / 24/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MORRIS MITCHELL / 24/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CARACCIA / 24/01/2018
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PO BOX 129 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2018 FROM P B BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 50463
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-22RP04AR01Second filing of the annual return made up to 2016-01-27
2017-02-22ANNOTATIONClarification
2017-02-10TM02Termination of appointment of Nunn Hayward Associates Limited on 2013-08-20
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 50463
2016-02-11AR0127/01/16 FULL LIST
2016-02-11AR0127/01/16 FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 50463
2015-02-25AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-20RES12Resolution of varying share rights or name
2015-01-20RES01ADOPT ARTICLES 20/01/15
2015-01-20SH08Change of share class name or designation
2014-12-29SH20Statement by Directors
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 50463
2014-12-29SH19Statement of capital on 2014-12-29 GBP 50,463.00
2014-12-29CAP-SSSolvency Statement dated 23/12/14
2014-12-29RES13CANCELLATION OF SHARE PREMIUM ACCT 23/12/2014
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 50463
2014-02-06AR0127/01/14 FULL LIST
2014-02-04RES12VARYING SHARE RIGHTS AND NAMES
2014-02-04RES01ADOPT ARTICLES 04/04/2013
2013-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-29AR0127/01/13 FULL LIST
2013-05-28GAZ1FIRST GAZETTE
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29AR0127/01/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GERGORY BAKER
2011-03-17AR0127/01/11 FULL LIST
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-10AP04CORPORATE SECRETARY APPOINTED NUNN HAYWARD ASSOCIATES LIMITED
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-12AR0127/01/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-1488(2)AD 14/05/09 GBP SI 50000@1=50000 GBP IC 463/50463
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY ANTHONY LEYLAND
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN MCDADE
2009-01-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28288aDIRECTOR APPOINTED GERGORY JOHN BAKER
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LEYLAND
2008-04-09363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-04-08190LOCATION OF DEBENTURE REGISTER
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD MITCHELL / 07/04/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-1588(2)RAD 18/07/07--------- £ SI 320@1=320 £ IC 143/463
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2007-05-18363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-05-18363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS; AMEND
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13123£ NC 100000/101000 06/05/05
2006-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-13RES04NC INC ALREADY ADJUSTED 06/05/05
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13RES12VARYING SHARE RIGHTS AND NAMES
2006-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-1388(2)RAD 06/05/05--------- £ SI 6@1=6 £ IC 137/143
2006-03-1388(2)RAD 06/05/05--------- £ SI 37@1=37 £ IC 100/137
2006-03-1388(2)RAD 06/05/05--------- £ SI 29@1=29 £ IC 71/100
2006-03-1388(2)RAD 06/05/05--------- £ SI 70@1=70 £ IC 1/71
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25288bSECRETARY RESIGNED
2005-06-25288aNEW SECRETARY APPOINTED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-05-12225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BIG SKY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against BIG SKY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-19 Outstanding THE BRITISH FEATHER COMPANY LIMITED
DEBENTURE 2011-01-26 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2009-12-11 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2005-06-30 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-01-05 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BIG SKY PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of BIG SKY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG SKY PARTNERSHIP LIMITED
Trademarks
We have not found any records of BIG SKY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG SKY PARTNERSHIP 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 (74209 - Photographic activities not elsewhere classified) as BIG SKY PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIG SKY PARTNERSHIP 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.
Import/Export of Goods
Goods imported/exported by BIG SKY PARTNERSHIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0162029900Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2015-02-0162041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2015-01-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-01-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2015-01-0162041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2015-01-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2015-01-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2015-01-0162141000Shawls, scarves, mufflers, mantillas, veils and similar articles of silk or silk waste (excl. knitted or crocheted)
2014-12-0162041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2014-11-0162041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2014-11-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2014-10-0162041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2014-04-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2014-03-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2013-07-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2012-11-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2011-06-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIG SKY PARTNERSHIP LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG SKY PARTNERSHIP 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 BIG SKY PARTNERSHIP 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.