SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 July 20, 2011 Date of Report (Date of Earliest Event Reported) SHERWOOD ACQUISITION CORPORATION (Exact Name of Registrant as Specified in its Charter) Delaware 00-54145 27-3567960 (State or other (Commission File Number) (IRS Employer jurisdiction of Identification No.) incorporation) Room 3404, Jia Ye Guo Mao Mansion No.99 West YanLing Road Changzhou City, JiangSu Province, China (Address of Principal Executive Offices) 215 Apolena Avenue Newport Beach, California 92662 (Former Address of Principal Executive Offices) (011) 86-519-86810903 _______________________ (Registrant's Telephone Number) ITEM 3.02 Unregistered Sales of Equity Securities On July 21, 2011 the Registrant issued 19,800,000 shares of its common stock pursuant to Section 4(2) of the Securities Act of 1933 for services provided to the Corporation. 2. The Registrant issued 19,800,000 shares of common stock to the following shareholders in the following amounts representing 99% of the total outstanding 20,000,000 shares of common stock: Guo-Xiang Gu 14,000,000 Yue-Zhong Yuan 3,000,000 Zhi-Jian Wu 1,000,000 En-Long Pan 900,000 Peter H Tong 900,000 ITEM 5.01 Changes in Control of Registrant On July 20, 2011 the following events occurred which resulted in a change of control of the Registrant: 1. The Registrant redeemed an aggregate of 19,800,000 of the 20,000,000 shares of outstanding stock at a redemption price of $.0001 per share for an aggregate redemption price of $1,980. 2. New officers and directors were appointed and elected and the prior officers and directors resigned. The disclosure required by Item 5.01(a)(8) of Form 8-K was previously filed with the Securities and Exchange Commission on Form 10- 12G on October 7, 2010 as updated by the Annual Reports on Form 10-K filed on March 30, 2010 and Quarterly Reports on Form 10-Q filed January 26, 2011 and May 13, 2011 as supplemented by the information contained in this report. The registrant anticipates that it may enter into a business combination with a Chinese manufacturing company to be selected. The Registrant will not make a decision on any such possible combination until it receives the financial report of any such possible target company and management has the opportunity to review and evaluate the report. ITEM 5.02 Departure of Directors or Principal Officers; Election of Directors On July 20, 2011, James M. Cassidy resigned as the Registrant's president, secretary and director. On July 20, 2011, James McKillop resigned as the Registrant's vice president, and director. On July 20, 2011, Peter Tong was elected to the board of directors of the Registrant. Peter H, Tong, 59, serves as the director and officer of the Registrant. Mr. Tong received from Bachelor Science degree in Business Administration from National Chengchi University in 1976. From 1992 to 1996 Mr. Tong served as Senior Vice President, Union Charter Bancorp, a full service mortgage banking company; from 1996 to 1998 Mr. Tong served as Executive Vice President of Founders Bancorp; from 1998 to 2001, he served as the Chief Operative Officer, Union Charter Bancorp; from 2001 to 2005 Mr. Tong was a Financial Consultant for Schmidt Financial Concept (China); and from 2006 to the present, Mr. Tong as been an economic development consultant for the Sichuan Industrial Commercial Union. On July 20, 2011, the following persons were appointed to the offices appearing next to their name: Peter Tong Chief Executive Officer Yue-Zhong Yuan Treasurer SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunder duly authorized. SHERWOOD ACQUISITION CORPORATION Date: July 21, 2011 /s/Peter Tong Chief Executive Officer