Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
delete person Murray Orr |
2024-03-16 |
delete person Sarah Howden |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-30 |
delete phone 0131 466 1539 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-02-14 |
insert person Sarah Howden |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-23 |
delete person Pamela Badham |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD |
2020-04-07 |
insert address 9 AINSLIE PLACE EDINBURGH SCOTLAND EH3 6AT |
2020-04-07 |
update registered_address |
2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
6 ST. COLME STREET
EDINBURGH
EH3 6AD
SCOTLAND |
2020-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY PAMELA CASSELS / 25/03/2020 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2020-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AUDREY PAMELA CASSELS / 25/03/2020 |
2020-01-10 |
delete person Chevi Davis |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-10 |
insert person Isabella McNamara |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-01 |
update website_status FlippedRobots => OK |
2018-11-01 |
delete index_pages_linkeddomain alamairi.com |
2018-11-01 |
delete index_pages_linkeddomain bellair.co.uk |
2018-11-01 |
delete index_pages_linkeddomain brucestevenson.co.uk |
2018-11-01 |
delete index_pages_linkeddomain edinburghclinic.com |
2018-11-01 |
delete index_pages_linkeddomain glencairnproperties.com |
2018-11-01 |
delete index_pages_linkeddomain janedavidson.co.uk |
2018-11-01 |
delete index_pages_linkeddomain jeffreys-interiors.co.uk |
2018-11-01 |
delete index_pages_linkeddomain laingedinburgh.com |
2018-11-01 |
delete index_pages_linkeddomain printingpressedinburgh.co.uk |
2018-11-01 |
delete index_pages_linkeddomain roundme.com |
2018-11-01 |
delete index_pages_linkeddomain scottishfair.com |
2018-11-01 |
delete index_pages_linkeddomain studiolba.co.uk |
2018-11-01 |
delete source_ip 46.37.183.12 |
2018-11-01 |
insert index_pages_linkeddomain inspire.scot |
2018-11-01 |
insert person Araminta Campbell |
2018-11-01 |
insert source_ip 185.182.90.33 |
2018-11-01 |
update founded_year 2008 => null |
2018-08-20 |
update website_status OK => FlippedRobots |
2018-04-06 |
delete alias Jigsaw PR Ltd |
2018-04-06 |
insert alias Jigsaw PR & Marketing |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-27 |
insert index_pages_linkeddomain roundme.com |
2017-07-17 |
insert index_pages_linkeddomain janedavidson.co.uk |
2017-05-04 |
insert index_pages_linkeddomain glencairnproperties.com |
2017-05-04 |
insert index_pages_linkeddomain printingpressedinburgh.co.uk |
2017-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-04-26 |
update statutory_documents ALTER ARTICLES 03/04/2017 |
2017-04-26 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 100.00 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-17 |
update robots_txt_status www.jigsawpr.com: 404 => 200 |
2017-02-08 |
delete address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN |
2017-02-08 |
insert address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-08 |
update registered_address |
2017-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2017 FROM
482 LANARK ROAD WEST
EDINBURGH
MIDLOTHIAN
EH14 7AN |
2017-01-19 |
insert index_pages_linkeddomain brucestevenson.co.uk |
2017-01-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
insert index_pages_linkeddomain jeffreys-interiors.co.uk |
2016-03-11 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-11 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-28 |
update statutory_documents 22/02/16 FULL LIST |
2016-02-25 |
delete email ta..@jgsawpr.com |
2016-02-25 |
delete index_pages_linkeddomain edinburghmedia.co.uk |
2016-02-25 |
delete index_pages_linkeddomain google.com |
2016-02-25 |
delete source_ip 94.136.40.103 |
2016-02-25 |
insert index_pages_linkeddomain alamairi.com |
2016-02-25 |
insert index_pages_linkeddomain edinburghclinic.com |
2016-02-25 |
insert index_pages_linkeddomain laingedinburgh.com |
2016-02-25 |
insert index_pages_linkeddomain scottishfair.com |
2016-02-25 |
insert source_ip 46.37.183.12 |
2016-02-25 |
update founded_year null => 2011 |
2016-02-25 |
update robots_txt_status www.jigsawpr.com: 200 => 404 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-18 |
delete person Olly Smith |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-23 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-13 |
update website_status FlippedRobots => OK |
2015-02-13 |
insert email ta..@jgsawpr.com |
2015-02-13 |
insert index_pages_linkeddomain edinburghmedia.co.uk |
2015-02-13 |
insert index_pages_linkeddomain google.com |
2015-02-13 |
update robots_txt_status www.jigsawpr.com: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-25 |
update website_status OK => FlippedRobots |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN SCOTLAND EH14 7AN |
2014-03-07 |
insert address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-25 |
update statutory_documents 22/02/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-11-22 => 2014-12-31 |
2013-10-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 73120 - Media representation services |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-03-19 |
update statutory_documents 22/02/13 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED AUDREY PAMELA CASSELS |
2012-04-04 |
update statutory_documents SECRETARY APPOINTED AUDREY PAMELA CASSELS |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
2012-03-22 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
27 LAURISTON STREET
EDINBURGH
MIDLOTHIAN
EH3 9DQ
SCOTLAND |
2012-02-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |